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
Name | Role | Address |
---|---|---|
MARSHALL BRATTER GREENE ALLISON & | DOS Process Agent | TUCKER, 430 PARK AVE, NEW YORK, NY, United States, 10022 |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State