Search icon

METROPOLITAN ASSET MANAGEMENT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
JANE C WEINBERG DOS Process Agent 10 PARK AVE, MORRISTOWN, NJ, United States, 07962

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LELAND C LAUNER JR Chief Executive Officer 501 ROUTE 22, BRIDGEWATER, NJ, United States, 08807

History

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)

Filings

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