Name: | NY METIS SOLUTIONS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2018 (7 years ago) |
Date of dissolution: | 05 Feb 2024 |
Entity Number: | 5386845 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | METIS SOLUTIONS CORPORATION |
Fictitious Name: | NY METIS SOLUTIONS |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 950 N. Glebe Rd., Suite 500, Arlington, VA, United States, 22203 |
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 |
Name | Role | Address |
---|---|---|
RENE JOHN MOLINE | Chief Executive Officer | 7799 LEESBURG PIKE, SUITE 300 NORTH, FALLS CHURCH, VA, United States, 22043 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-02-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-01-03 | 2024-02-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-03 | 2024-02-06 | Address | 7799 LEESBURG PIKE, SUITE 300 NORTH, FALLS CHURCH, VA, 22043, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2024-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-06-01 | 2024-01-03 | 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) |
2019-01-28 | 2021-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206001124 | 2024-02-05 | CERTIFICATE OF TERMINATION | 2024-02-05 |
240103001565 | 2024-01-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-02 |
220824000846 | 2022-08-24 | BIENNIAL STATEMENT | 2022-08-01 |
210601000269 | 2021-06-01 | CERTIFICATE OF CHANGE | 2021-06-01 |
SR-83847 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-83846 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180802000663 | 2018-08-02 | APPLICATION OF AUTHORITY | 2018-08-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State