Search icon

METAL IMPROVEMENT COMPANY, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
EDWARD BLOOM Chief Executive Officer 10 FOREST AVE, PARAMUS, NJ, United States, 07652

History

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)

Filings

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