Name: | METROMONT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2001 (23 years ago) |
Date of dissolution: | 17 Dec 2021 |
Entity Number: | 2699967 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | South Carolina |
Foreign Legal Name: | METROMONT CORPORATION |
Principal Address: | 20 TWO NOTCH RD, GREENVILLE, SC, United States, 29605 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD H PENNELL JR | Chief Executive Officer | 2802 WHITE HORSE ROAD, GREENVILLE, SC, United States, 29611 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-17 | 2021-12-17 | Address | 2802 WHITE HORSE ROAD, GREENVILLE, SC, 29611, USA (Type of address: Chief Executive Officer) |
2021-12-17 | 2021-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-12-17 | 2021-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-06 | 2021-12-17 | Address | 2802 WHITE HORSE ROAD, GREENVILLE, SC, 29611, USA (Type of address: Chief Executive Officer) |
2012-10-31 | 2021-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211217001637 | 2021-12-17 | CERTIFICATE OF TERMINATION | 2021-12-17 |
211217001617 | 2021-12-17 | CERTIFICATE OF CORRECTION | 2021-12-17 |
211118002311 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191106060270 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
190517002010 | 2019-05-17 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State