Name: | METROPOLITAN WATER & SEWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1996 (29 years ago) |
Date of dissolution: | 15 Jun 2004 |
Entity Number: | 2078394 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | MICHAEL LAJQI, 2126 COLONIAL AVE, BRONX, NY, United States, 10461 |
Address: | 1305 HERSCHELL ST, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KUZMA KUCIC | Chief Executive Officer | 40-11 24TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1305 HERSCHELL ST, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-25 | 2002-10-23 | Address | 40-11 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2000-09-25 | 2002-10-23 | Address | 2126 COLONIAL AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1999-01-21 | 2000-09-25 | Address | 40-11 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1999-01-21 | 2000-09-25 | Address | MICHAEL LAJQI, 2126 COLONIAL AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1996-10-25 | 2000-09-25 | Address | 21-26 COLONIAL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040615000392 | 2004-06-15 | CERTIFICATE OF DISSOLUTION | 2004-06-15 |
021023002264 | 2002-10-23 | BIENNIAL STATEMENT | 2002-10-01 |
000925002280 | 2000-09-25 | BIENNIAL STATEMENT | 2000-10-01 |
990121002487 | 1999-01-21 | BIENNIAL STATEMENT | 1998-10-01 |
961025000179 | 1996-10-25 | CERTIFICATE OF INCORPORATION | 1996-10-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State