Name: | DAVID C. METZGER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2011 (14 years ago) |
Entity Number: | 4080742 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 2504 COLVIN BVLD, TONAWANDA, NY, United States, 14150 |
Principal Address: | 2504 COLVIN BLVD, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID METZGER | Chief Executive Officer | 2504 COLVIN BLVD, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
DAVID C. METZGER, INC. | DOS Process Agent | 2504 COLVIN BVLD, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 2504 COLVIN BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-01 | 2025-04-15 | Address | 2504 COLVIN BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-04-01 | Address | 2504 COLVIN BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2025-04-15 | Address | 2504 COLVIN BVLD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415000965 | 2025-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-07 |
230401000268 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
211006000249 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
190415060044 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170413006255 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State