Search icon

METO INC.

Headquarter

Company Details

Name: METO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1997 (27 years ago)
Date of dissolution: 01 Jun 2001
Entity Number: 2210163
ZIP code: 10001
County: Nassau
Place of Formation: New York
Principal Address: MICHAEL E. SMITH, 101 WOLF DRIVE, THOROFARE, NJ, United States, 08086
Address: 440 9TH AVE / 5TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVE / 5TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 105 CHAMBERS STREET, NEW YORK, NY, 10007

Chief Executive Officer

Name Role Address
MICHAEL E. SMITH Chief Executive Officer 101 WOLF DRIVE, THOROFARE, NJ, United States, 08086

Links between entities

Type:
Headquarter of
Company Number:
000-912-436
State:
Alabama
Type:
Headquarter of
Company Number:
60c9b97d-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F98000005325
State:
FLORIDA
Type:
Headquarter of
Company Number:
000102785
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0603389
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_60167745
State:
ILLINOIS

History

Start date End date Type Value
1997-12-19 2001-04-13 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010601000776 2001-06-01 CERTIFICATE OF MERGER 2001-06-01
010413002399 2001-04-13 BIENNIAL STATEMENT 1999-12-01
971219000155 1997-12-19 CERTIFICATE OF INCORPORATION 1997-12-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State