Search icon

METS TRANSITION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METS TRANSITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1973 (52 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 252066
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 54 W MAPLE ST, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR FERRO DOS Process Agent 54 W MAPLE ST, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
ARTHUR FERRO Chief Executive Officer 54 W MAPLE ST, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2021-05-11 2023-10-13 Address 54 W MAPLE ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2021-05-11 2023-10-13 Address 54 W MAPLE ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1995-03-27 2021-05-11 Address 311 WINDING ROAD, OLD BETHPAGE, NY, 11804, 1322, USA (Type of address: Chief Executive Officer)
1995-03-27 2021-05-11 Address 311 WINDING ROAD, OLD BETHPAGE, NY, 11804, 1322, USA (Type of address: Service of Process)
1973-01-22 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231013001322 2023-05-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-26
210609000234 2021-06-09 CERTIFICATE OF AMENDMENT 2021-06-09
210511060320 2021-05-11 BIENNIAL STATEMENT 2021-01-01
190221060280 2019-02-21 BIENNIAL STATEMENT 2019-01-01
180102007460 2018-01-02 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State