Search icon

METMOR FINANCIAL, INC.

Company Details

Name: METMOR FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1980 (45 years ago)
Date of dissolution: 12 Mar 1996
Entity Number: 624803
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 9225 INDIAN CREEK PARKWAY, SUITE 300, OVERLAND PARK, KS, United States, 66210
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GLEN E. COVERDALE Chief Executive Officer ONE MADISON AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1992-11-25 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-08-02 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-08-02 1992-11-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-12-05 1988-08-02 Address 4050 WILSHIRE BLVD, %MR. SCOTT H. WHITTLE, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process)
1984-10-19 1985-10-25 Name CROSSLAND CAPITAL CORP.
1984-03-08 1985-12-05 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-04-30 1984-10-19 Name RALPH C. SUTRO CO.
1980-04-30 1984-03-08 Address & KNAPP, 375 PARK AVE, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-10139 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
960312000136 1996-03-12 CERTIFICATE OF TERMINATION 1996-03-12
000044007579 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921125002704 1992-11-25 BIENNIAL STATEMENT 1992-04-01
B669524-3 1988-08-02 CERTIFICATE OF AMENDMENT 1988-08-02
B295976-2 1985-12-05 CERTIFICATE OF AMENDMENT 1985-12-05
B281490-4 1985-10-25 CERTIFICATE OF AMENDMENT 1985-10-25
B153352-3 1984-10-19 CERTIFICATE OF AMENDMENT 1984-10-19
B077296-2 1984-03-08 CERTIFICATE OF AMENDMENT 1984-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900277 Other Contract Actions 1989-01-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-01-24
Termination Date 1989-03-08
Section 1332

Parties

Name L.I. CITY SAVINGS & LOAN
Role Plaintiff
Name METMOR FINANCIAL, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State