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
Name | Role | Address |
---|---|---|
MIRNA KABEZIAN | Chief Executive Officer | 208 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O GEORGE KABEZIAN | DOS Process Agent | 208 WEST 29TH STREET SUITE 407, NEW YORK, NY, United States, 10001 |
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) |
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