Name: | MS METAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2008 (17 years ago) |
Entity Number: | 3678506 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 267 5th Ave., New York, NY, United States, 10016 |
Principal Address: | 267 5th Ave., SB 108, New York, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMINE O SIMSEK | Chief Executive Officer | PO BOX 2667, NEW YORK, NY, United States, 10108 |
Name | Role | Address |
---|---|---|
EMINE O SIMSEK | Agent | 267 5th ave, sb 108, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 267 5th Ave., New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-11 | 2024-05-11 | Address | PO BOX 2667, NEW YORK, NY, 10108, USA (Type of address: Chief Executive Officer) |
2024-05-11 | 2024-05-11 | Address | 31-00 47TH AVE 2ND FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2024-05-11 | Address | PO BOX 2667, NEW YORK, NY, 10108, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2024-05-11 | Address | 267 5th Ave., New York, NY, 10016, USA (Type of address: Service of Process) |
2022-06-22 | 2022-06-22 | Address | 31-00 47TH AVE 2ND FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2024-05-11 | Address | 267 5th ave, sb 108, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2022-06-21 | 2024-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-25 | 2022-06-22 | Address | 31-00 47TH AVE 2ND FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2013-01-30 | 2022-06-22 | Address | 31-00 47TH AVE 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent) |
2013-01-30 | 2022-06-22 | Address | 31-00 47TH AVE 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240511000134 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
220622000847 | 2022-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-21 |
220616002329 | 2022-06-16 | BIENNIAL STATEMENT | 2022-05-01 |
200504060530 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006864 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160511006911 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140522006106 | 2014-05-22 | BIENNIAL STATEMENT | 2014-05-01 |
130325002148 | 2013-03-25 | BIENNIAL STATEMENT | 2012-05-01 |
130130000506 | 2013-01-30 | CERTIFICATE OF CHANGE | 2013-01-30 |
080530000746 | 2008-05-30 | CERTIFICATE OF INCORPORATION | 2008-05-30 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State