Search icon

METROPOLITAN WATER & SEWER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KUZMA KUCIC Chief Executive Officer 40-11 24TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1305 HERSCHELL ST, BRONX, NY, United States, 10461

History

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)

Filings

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