Search icon

METIS SOLUTIONS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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