Search icon

METAL LUX FOILS, INC.

Company Details

Name: METAL LUX FOILS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3191607
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 135 W 50TH ST 12TH FL, NEW YORK, NY, United States, 10020
Address: 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
FRANCOISE POMPIGNAT Chief Executive Officer C/O MAZARS, 135 W 50TH ST 12TH FL, NEW YORK, NY, United States, 10020

DOS Process Agent

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

History

Start date End date Type Value
2005-04-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41083 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41084 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2011373 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
090423002036 2009-04-23 BIENNIAL STATEMENT 2009-04-01
070529002984 2007-05-29 BIENNIAL STATEMENT 2007-04-01
050415000034 2005-04-15 APPLICATION OF AUTHORITY 2005-04-15

Date of last update: 18 Jan 2025

Sources: New York Secretary of State