Search icon

METROTECH CHEMICALS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH GIGLER Chief Executive Officer 2101 WILKINSON BLVD., CHARLOTTE, NC, United States, 28208

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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