METALLURG HOLDINGS CORPORATION

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HOY FRAKES | Chief Executive Officer | 435 DEVON PARK DRIVE, BUILDING 200, WAYNE, PA, United States, 19087 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State