Search icon

METPATH INC.

Headquarter

Company Details

Name: METPATH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1967 (58 years ago)
Date of dissolution: 31 Oct 1992
Entity Number: 214678
ZIP code: 10022
County: New York
Place of Formation: New York
Address: TUCKER, 430 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 500000

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
MARSHALL BRATTER GREENE ALLISON & DOS Process Agent TUCKER, 430 PARK AVE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
000-893-856
State:
Alabama
Type:
Headquarter of
Company Number:
e8c74ba1-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0116537
State:
KENTUCKY
Type:
Headquarter of
Company Number:
832052
State:
FLORIDA
Type:
Headquarter of
Company Number:
000024094
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0030963
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
207395
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_50422216
State:
ILLINOIS

History

Start date End date Type Value
1981-06-04 1981-06-04 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 5
1981-06-04 1981-06-04 Shares Share type: PAR VALUE, Number of shares: 16000000, Par value: 0.1
1979-04-16 1979-04-16 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.1
1979-04-16 1979-04-16 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 5
1979-04-16 1981-06-04 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
C221748-2 1995-04-14 ASSUMED NAME CORP INITIAL FILING 1995-04-14
921030000427 1992-10-30 CERTIFICATE OF MERGER 1992-10-31
A844953-3 1982-02-26 CERTIFICATE OF MERGER 1982-02-26
A771807-5 1981-06-04 CERTIFICATE OF AMENDMENT 1981-06-04
A568269-5 1979-04-16 CERTIFICATE OF AMENDMENT 1979-04-16

Court Cases

Court Case Summary

Filing Date:
1996-10-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
METPATH INC.
Party Role:
Plaintiff
Party Name:
TURKINGTON
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-03-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
ZIC
Party Role:
Plaintiff
Party Name:
METPATH INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-03-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
METPATH INC.
Party Role:
Plaintiff
Party Name:
OHIO DIAGNOSTICS INC
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State