Search icon

METALLURG HOLDINGS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: METALLURG HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2001 (24 years ago)
Date of dissolution: 21 Jan 2016
Entity Number: 2705315
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 435 DEVON PARK DRIVE, BUILDING 200, WAYNE, PA, United States, 19087
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HOY FRAKES Chief Executive Officer 435 DEVON PARK DRIVE, BUILDING 200, WAYNE, PA, United States, 19087

History

Start date End date Type Value
2015-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-29 2015-12-04 Address 435 DEVON PARK DR, BLDG 200, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2009-12-29 2015-12-04 Address 435 DEVON PARK DR, BLDG 200, WAYNE, PA, 19087, USA (Type of address: Principal Executive Office)
2009-12-29 2015-06-18 Address 435 DEVON PARK DR, BLDG 200, WAYNE, PA, 19087, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34426 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34425 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160121000966 2016-01-21 CERTIFICATE OF DISSOLUTION 2016-01-21
151204006100 2015-12-04 BIENNIAL STATEMENT 2015-12-01
150618000524 2015-06-18 CERTIFICATE OF CHANGE 2015-06-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State