Name: | METAL IMPROVEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1969 (55 years ago) |
Date of dissolution: | 09 Dec 2004 |
Entity Number: | 285001 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10 FOREST AVE, PARAMUS, NJ, United States, 07652 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EDWARD BLOOM | Chief Executive Officer | 10 FOREST AVE, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-14 | 2003-11-13 | Address | 10 FOREST AVE, PARAMUS, NY, 07652, USA (Type of address: Chief Executive Officer) |
1999-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-29 | 1999-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-10 | 2001-11-14 | Address | 1200 WALL ST WEST, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3914 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3913 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
041209000014 | 2004-12-09 | CERTIFICATE OF TERMINATION | 2004-12-09 |
031113002584 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
011114002518 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State