Name: | METL-FAB, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2013 (12 years ago) |
Entity Number: | 4440280 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nebraska |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9615 Ida St, OMAHA, NE, United States, 68122 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVE P HOFFMAN | Chief Executive Officer | 12424 N 204TH, BENNINGTON, NE, United States, 68007 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 14708 CUSTER RD, STE 102, OMAHA, NE, 68138, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 12424 N 204TH, BENNINGTON, NE, 68007, USA (Type of address: Chief Executive Officer) |
2020-08-14 | 2023-08-01 | Address | 14708 CUSTER RD, STE 102, OMAHA, NE, 68138, USA (Type of address: Chief Executive Officer) |
2019-05-21 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-05-21 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-06 | 2020-08-14 | Address | 14708 CUSTER RD, STE 102, OMAHA, NE, 68138, USA (Type of address: Chief Executive Officer) |
2015-06-29 | 2019-05-21 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2015-06-29 | 2019-05-21 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2013-08-02 | 2015-06-29 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000848 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220726002303 | 2022-07-26 | BIENNIAL STATEMENT | 2021-08-01 |
200814060072 | 2020-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
190521000092 | 2019-05-21 | CERTIFICATE OF CHANGE | 2019-05-21 |
170802006803 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150806006043 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
150629001023 | 2015-06-29 | CERTIFICATE OF CHANGE | 2015-06-29 |
130802000565 | 2013-08-02 | APPLICATION OF AUTHORITY | 2013-08-02 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State