Name: | METROPOLITAN WATER SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1970 (55 years ago) |
Date of dissolution: | 13 Jun 1994 |
Entity Number: | 294417 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 2 ROSEMONT COURT, PARAMUS, NJ, United States, 07652 |
Address: | 10 FISKE PLACE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS A. FRIEDMAN | DOS Process Agent | 10 FISKE PLACE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
HOWARD TUPPER | Chief Executive Officer | 42 BROWN CIRCLE, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
1970-08-14 | 1993-03-30 | Address | 85 SYCAMORE AVE, MT VERNON, NY, 10553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C303180-1 | 2001-06-04 | ASSUMED NAME CORP INITIAL FILING | 2001-06-04 |
940613000378 | 1994-06-13 | CERTIFICATE OF DISSOLUTION | 1994-06-13 |
930330002974 | 1993-03-30 | BIENNIAL STATEMENT | 1992-08-01 |
852374-4 | 1970-08-14 | CERTIFICATE OF INCORPORATION | 1970-08-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State