METROPOLITAN T.L.C. HOLDINGS, INC.

Name: | METROPOLITAN T.L.C. HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1998 (27 years ago) |
Date of dissolution: | 30 Mar 2005 |
Entity Number: | 2296649 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 33 IRVING PL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 90000000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
REGINALD POWE | Chief Executive Officer | 33 IRVING PL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-16 | 2004-07-22 | Address | 1301 AVE OF THE AMREICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-05-01 | 2002-05-01 | Shares | Share type: PAR VALUE, Number of shares: 27558100, Par value: 0.01 |
2002-05-01 | 2002-05-01 | Shares | Share type: PAR VALUE, Number of shares: 40880000, Par value: 0.01 |
2002-05-01 | 2003-05-02 | Shares | Share type: PAR VALUE, Number of shares: 27558100, Par value: 0.01 |
2002-05-01 | 2003-05-02 | Shares | Share type: PAR VALUE, Number of shares: 40880000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1742810 | 2005-03-30 | DISSOLUTION BY PROCLAMATION | 2005-03-30 |
040722000024 | 2004-07-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-07-22 |
030502000821 | 2003-05-02 | CERTIFICATE OF AMENDMENT | 2003-05-02 |
020916002329 | 2002-09-16 | BIENNIAL STATEMENT | 2002-09-01 |
020501000434 | 2002-05-01 | CERTIFICATE OF AMENDMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State