Search icon

METAL INC.

Company Details

Name: METAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2022 (3 years ago)
Date of dissolution: 12 Aug 2024
Entity Number: 6536329
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EASH SARIN Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-07-08 2024-08-19 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-07-08 2024-08-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-07-08 2024-08-19 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-08-19 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2024-07-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240819000815 2024-08-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-12
240708000023 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220930001337 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929021739 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220713003571 2022-07-13 CERTIFICATE OF INCORPORATION 2022-07-13

Date of last update: 21 Mar 2025

Sources: New York Secretary of State