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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State