Search icon

METIS LABORATORIES INC.

Company Details

Name: METIS LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2012 (12 years ago)
Date of dissolution: 12 Jan 2023
Entity Number: 4308662
ZIP code: 17003
County: Nassau
Place of Formation: New York
Address: 51 OXFORD ROAD, ANNVILLE, PA, United States, 17003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75L30 Obsolete Non-Manufacturer 2014-07-03 2024-03-05 2022-05-20 No data

Contact Information

POC ELIAS DIMITRAKAKIS
Phone +1 516-792-3725
Address 20 W LINCOLN AVE STE 103, VALLEY STREAM, NY, 11580 5762, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 OXFORD ROAD, ANNVILLE, PA, United States, 17003

Agent

Name Role Address
SURESH ANAGANTI Agent 51 OXFORD ROAD, ANNVILLE, PA, 17003

History

Start date End date Type Value
2020-06-01 2023-04-15 Address 51 OXFORD ROAD, ANNVILLE, PA, 17003, USA (Type of address: Registered Agent)
2020-06-01 2023-04-15 Address 51 OXFORD ROAD, ANNVILLE, PA, 17003, USA (Type of address: Service of Process)
2012-10-16 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-16 2020-06-01 Address 33 E. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230415007440 2023-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-12
200601000485 2020-06-01 CERTIFICATE OF CHANGE 2020-06-01
121016000415 2012-10-16 CERTIFICATE OF INCORPORATION 2012-10-16

Date of last update: 09 Mar 2025

Sources: New York Secretary of State