Name: | METRO CASH CARD INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1997 (28 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2162430 |
ZIP code: | 13902 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 441 COMMERCE RD, VESTAL, NY, United States, 13850 |
Address: | 700 MUTUAL SECURITY BLDG, 80 EXCHANGE ST PO BOX 5250, BINGHAMTON, NY, United States, 13902 |
Shares Details
Shares issued 12628712
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANNE STANTON | Chief Executive Officer | 441 COMMERCE RD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
HINMAN HOWARD & KATTELL LLP | DOS Process Agent | 700 MUTUAL SECURITY BLDG, 80 EXCHANGE ST PO BOX 5250, BINGHAMTON, NY, United States, 13902 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-07 | 2000-11-07 | Shares | Share type: PAR VALUE, Number of shares: 12628712, Par value: 0.001 |
2000-11-07 | 2000-11-07 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.001 |
2000-02-10 | 2000-02-10 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001 |
2000-02-10 | 2000-11-07 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001 |
2000-02-10 | 2000-02-10 | Shares | Share type: PAR VALUE, Number of shares: 8384500, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1660398 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
001107000863 | 2000-11-07 | CERTIFICATE OF AMENDMENT | 2000-11-07 |
000613000285 | 2000-06-13 | CERTIFICATE OF AMENDMENT | 2000-06-13 |
000210000745 | 2000-02-10 | CERTIFICATE OF AMENDMENT | 2000-02-10 |
991123000776 | 1999-11-23 | CERTIFICATE OF AMENDMENT | 1999-11-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State