Search icon

METRO BAG CORP.

Company Details

Name: METRO BAG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2000 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2585933
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 208 WEST 29TH STREET SUITE 407, NEW YORK, NY, United States, 10001
Principal Address: 208 WEST 29TH STREET, #407, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRNA KABEZIAN Chief Executive Officer 208 WEST 29TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O GEORGE KABEZIAN DOS Process Agent 208 WEST 29TH STREET SUITE 407, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-12-04 2004-02-12 Address 208 WEST 29TH STREET, #407, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-12-04 2002-12-04 Address 208 WEST 29TH STREET STE 407, NEW YORK, NY, 10001, 5206, USA (Type of address: Service of Process)
2001-09-19 2001-12-04 Address 208 WEST 29TH STREET, SUITE 407, NEW YORK, NY, 10001, 5206, USA (Type of address: Service of Process)
2001-06-07 2001-09-19 Address 208 WEST 29TH ST STE 407, NEW YORK, NY, 10001, 5206, USA (Type of address: Service of Process)
2000-12-20 2001-06-07 Address 208 WEST 29TH STREET, SUITE 407, NEW YORK, NY, 10001, 5206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1843669 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040212000387 2004-02-12 CERTIFICATE OF CHANGE 2004-02-12
021204002155 2002-12-04 BIENNIAL STATEMENT 2002-12-01
011204000308 2001-12-04 CERTIFICATE OF CHANGE 2001-12-04
010919000312 2001-09-19 CERTIFICATE OF CHANGE 2001-09-19
010607000291 2001-06-07 CERTIFICATE OF CHANGE 2001-06-07
001220000689 2000-12-20 CERTIFICATE OF INCORPORATION 2000-12-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State