METROPOLIS THERMO CORP.

Name: | METROPOLIS THERMO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2002 (23 years ago) |
Entity Number: | 2820036 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 HAYMAKER LANE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
METROPOLIS THERMO CORP. | DOS Process Agent | 20 HAYMAKER LANE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J BAFFI | Chief Executive Officer | 20 HAYMAKER LANE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-22 | 2020-10-07 | Address | 20 HAYMAKER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2008-09-26 | 2010-10-22 | Address | 3337 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2004-11-04 | 2008-09-26 | Address | 3337 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2004-11-04 | 2010-10-22 | Address | 3337 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2002-10-07 | 2010-10-22 | Address | 3337 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007060850 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181002007705 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004006200 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
121018006041 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101022003202 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State