Name: | METIS SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jul 2015 (10 years ago) |
Date of dissolution: | 29 Dec 2023 |
Entity Number: | 4795506 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Virginia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-05 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-12-17 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-12-17 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-06-01 | 2022-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102005122 | 2023-12-29 | CERTIFICATE OF TERMINATION | 2023-12-29 |
230705000326 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
221217000224 | 2022-12-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-15 |
210601000272 | 2021-06-01 | CERTIFICATE OF CHANGE | 2021-06-01 |
SR-106255 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150727000755 | 2015-07-27 | APPLICATION OF AUTHORITY | 2015-07-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State