METRO METAL RECYCLING CORP.

Name: | METRO METAL RECYCLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1967 (58 years ago) |
Date of dissolution: | 03 Jun 2009 |
Entity Number: | 210091 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 79 FIFTH AVE., STE. 1800, NEW YORK, NY, United States, 10003 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN L. NEU | Chief Executive Officer | 79 FIFTH AVE., STE. 1800, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-19 | 1999-12-16 | Address | 79 FIFTH AVE., STE. 1800, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1997-05-23 | 1999-07-19 | Address | FOOT OF STARBOARD STREET, PORT NEWARK, NJ, 07114, USA (Type of address: Principal Executive Office) |
1997-05-23 | 1999-07-19 | Address | FOOT OF STARBOARD STREET, PORT NEWARK, NJ, 07114, USA (Type of address: Service of Process) |
1992-11-10 | 1999-07-19 | Address | 1185 AVENUE OF THE AMERICAS, SUITE 310, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1997-05-23 | Address | FOOT OF STARBOARD STREET, PORT NEWARK, NJ, 07114, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090603000954 | 2009-06-03 | CERTIFICATE OF DISSOLUTION | 2009-06-03 |
20080731009 | 2008-07-31 | ASSUMED NAME CORP INITIAL FILING | 2008-07-31 |
050805002402 | 2005-08-05 | BIENNIAL STATEMENT | 2005-05-01 |
030522002736 | 2003-05-22 | BIENNIAL STATEMENT | 2003-05-01 |
010510002069 | 2001-05-10 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State