METAMAX COMPANY, INC.

Name: | METAMAX COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1999 (26 years ago) |
Date of dissolution: | 09 Jun 2017 |
Entity Number: | 2413874 |
ZIP code: | 10522 |
County: | Bronx |
Place of Formation: | New York |
Address: | 21 FLORENCE AVE, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 FLORENCE AVE, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
GONG ZHANG | Chief Executive Officer | 21 FLORENCE AVE, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-20 | 2009-09-21 | Address | 3135 JOHNSON AVENUE, APT 7G, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
2008-08-20 | 2009-09-21 | Address | 3135 JOHNSON AVENUE, APT 7G, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2008-08-20 | 2009-09-21 | Address | 3135 JOHNSON AVENUE, APT 7G, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2007-05-10 | 2008-08-20 | Address | 3135 JOHNSON AVENUE, APT. 7G, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2001-08-16 | 2008-08-20 | Address | 4445 POST ROAD, APARTMENT 7F, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170609000478 | 2017-06-09 | CERTIFICATE OF DISSOLUTION | 2017-06-09 |
150810006038 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
140204006211 | 2014-02-04 | BIENNIAL STATEMENT | 2013-08-01 |
111012002553 | 2011-10-12 | BIENNIAL STATEMENT | 2011-08-01 |
090921002686 | 2009-09-21 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State