Name: | METEX MFG. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1907 (117 years ago) |
Entity Number: | 28529 |
ZIP code: | 11021 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 970 NEW DURHAM ROAD, PO BOX 4020, EDISON, NJ, United States, 08818 |
Address: | C/O UNITED CAPITAL CORP., 9 PARK PLACE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ANTHONY J MICELI | Chief Executive Officer | 970 NEW DURHAM ROAD, PO BOX 4020, EDISON, NJ, United States, 08818 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O UNITED CAPITAL CORP., 9 PARK PLACE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-23 | 1998-12-29 | Name | KF REAL ESTATE HOLDING CORPORATION |
1993-12-29 | 1999-01-25 | Address | KENTILE ROAD, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Principal Executive Office) |
1993-12-29 | 1999-01-25 | Address | 111 GREAT NECK ROAD, SUITE 401, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1997-06-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-03-19 | 1999-01-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140114002356 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120113002598 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091209002277 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
080125002902 | 2008-01-25 | BIENNIAL STATEMENT | 2007-12-01 |
060126002447 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State