Search icon

MS METAL INC.

Company Details

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

Chief Executive Officer

Name Role Address
EMINE O SIMSEK Chief Executive Officer PO BOX 2667, NEW YORK, NY, United States, 10108

Agent

Name Role Address
EMINE O SIMSEK Agent 267 5th ave, sb 108, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 5th Ave., New York, NY, United States, 10016

History

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)

Filings

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