METALS 2000, INC.

Name: | METALS 2000, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1999 (26 years ago) |
Date of dissolution: | 22 May 2018 |
Entity Number: | 2415779 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 254 E 68TH ST, APT 5E, NEW YORK, NY, United States, 10065 |
Principal Address: | 254 E 68TH ST, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
METALS 2000, INC. | DOS Process Agent | 254 E 68TH ST, APT 5E, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
LISA DIETZ | Chief Executive Officer | 254 E 68TH ST, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-21 | 2015-09-01 | Address | 254 E 68TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2001-08-24 | 2009-08-21 | Address | 254 E 68TH ST, NEW YORK, NY, 10021, 6013, USA (Type of address: Chief Executive Officer) |
2001-08-24 | 2009-08-21 | Address | 254 E 68TH ST, NEW YORK, NY, 10021, 6013, USA (Type of address: Principal Executive Office) |
2001-08-24 | 2009-08-21 | Address | 254 E 68TH ST, NEW YORK, NY, 10021, 6013, USA (Type of address: Service of Process) |
1999-09-03 | 2001-08-24 | Address | 254 EAST 68TH STREET (5E), NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180522000453 | 2018-05-22 | CERTIFICATE OF DISSOLUTION | 2018-05-22 |
170901006384 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006000 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909007458 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110916002385 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State