Name: | METROPOLITAN ASSET MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1980 (45 years ago) |
Date of dissolution: | 03 Feb 2011 |
Entity Number: | 606557 |
ZIP code: | 07962 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 PARK AVE, MORRISTOWN, NJ, United States, 07962 |
Principal Address: | 1 METLIFE PLAZA, 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JANE C WEINBERG | DOS Process Agent | 10 PARK AVE, MORRISTOWN, NJ, United States, 07962 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LELAND C LAUNER JR | Chief Executive Officer | 501 ROUTE 22, BRIDGEWATER, NJ, United States, 08807 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-22 | 2006-03-30 | Address | 10 PARK AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
2004-01-22 | 2006-03-30 | Address | 1 METLIFE PLAZA, 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2004-01-22 | 2006-03-30 | Address | 1 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2002-01-25 | 2004-01-22 | Address | ONE MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2002-01-25 | 2004-01-22 | Address | ONE MADISON AVE, TAX DEPARTMENT AREA 5H, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110203000152 | 2011-02-03 | CERTIFICATE OF TERMINATION | 2011-02-03 |
060330002569 | 2006-03-30 | BIENNIAL STATEMENT | 2006-01-01 |
040122002357 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
031231000264 | 2003-12-31 | CERTIFICATE OF CHANGE | 2003-12-31 |
020125002503 | 2002-01-25 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State