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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FRANCOISE POMPIGNAT | Chief Executive Officer | C/O MAZARS, 135 W 50TH ST 12TH FL, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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