Search icon

MET HOUSE, INC.

Company Details

Name: MET HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1997 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2170781
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 150 5TH AVE., SUITE 636, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE COMERFORD Chief Executive Officer 150 5TH AVE., SUITE 636, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 5TH AVE., SUITE 636, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-09-02 2001-10-31 Address 150 5TH AVE, STE 636, NEW YORK, NY, 11103, USA (Type of address: Chief Executive Officer)
1999-09-02 2001-10-31 Address 150 5TH AVE, STE 636, NEW YORK, NY, 11103, USA (Type of address: Principal Executive Office)
1999-09-02 2001-10-31 Address 150 5TH AVE, STE 636, NEW YORK, NY, 11103, USA (Type of address: Service of Process)
1997-08-12 1999-09-02 Address 150 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1761138 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
011031002065 2001-10-31 BIENNIAL STATEMENT 2001-08-01
990902002402 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970812000424 1997-08-12 CERTIFICATE OF INCORPORATION 1997-08-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State