MET-PRO CORPORATION

Name: | MET-PRO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2005 (20 years ago) |
Entity Number: | 3176772 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Pennsylvania |
Principal Address: | 4625 RED BANK ROAD, SUITE 200, CINCINNATI, OH, United States, 45227 |
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 |
---|---|---|
JEFFREY LANG | Chief Executive Officer | 1701 SAVANNAH DRIVE, MCKINNEY, TX, United States, 75070 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-13 | 2015-03-20 | Address | 160 CASSELL ROAD, HARLEYSVILLE, PA, 19438, USA (Type of address: Chief Executive Officer) |
2011-04-13 | 2015-03-20 | Address | 160 CASSELL ROAD, HARLEYSVILLE, PA, 19438, USA (Type of address: Principal Executive Office) |
2011-04-13 | 2014-04-11 | Address | 160 CASSELL ROAD, HARLEYSVILLE, PA, 19438, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40861 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40860 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150320006213 | 2015-03-20 | BIENNIAL STATEMENT | 2015-03-01 |
140411000619 | 2014-04-11 | CERTIFICATE OF CHANGE | 2014-04-11 |
130304006079 | 2013-03-04 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State