METS TRANSITION, INC.

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
Name | Role | Address |
---|---|---|
ARTHUR FERRO | DOS Process Agent | 54 W MAPLE ST, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
ARTHUR FERRO | Chief Executive Officer | 54 W MAPLE ST, VALLEY STREAM, NY, United States, 11580 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State