Search icon

METROMONT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD H PENNELL JR Chief Executive Officer 2802 WHITE HORSE ROAD, GREENVILLE, SC, United States, 29611

History

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)

Filings

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