Name: | METROTECH CHEMICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2016 (9 years ago) |
Entity Number: | 4983671 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 2101 WILKINSON BLVD., CHARLOTTE, NC, United States, 28208 |
Name | Role | Address |
---|---|---|
JOSEPH GIGLER | Chief Executive Officer | 2101 WILKINSON BLVD., CHARLOTTE, NC, United States, 28208 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 2101 WILKINSON BLVD., CHARLOTTE, NC, 28208, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2024-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-06 | 2024-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-10 | 2024-07-11 | Address | 2101 WILKINSON BLVD., CHARLOTTE, NC, 28208, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2020-04-06 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2020-04-06 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2016-07-27 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-07-27 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711000822 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220729003004 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
200406000003 | 2020-04-06 | CERTIFICATE OF CHANGE | 2020-04-06 |
200310060633 | 2020-03-10 | BIENNIAL STATEMENT | 2018-07-01 |
SR-113822 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-113821 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
160727000316 | 2016-07-27 | APPLICATION OF AUTHORITY | 2016-07-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State