Name: | METRO TAG & LABEL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1950 (75 years ago) |
Date of dissolution: | 12 Feb 2019 |
Entity Number: | 65570 |
ZIP code: | 11701 |
County: | New York |
Place of Formation: | New York |
Address: | 6500 NEW HORIZONS BLVD., AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6500 NEW HORIZONS BLVD., AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
STEVEN WAINICK | Chief Executive Officer | 6500 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-17 | 2002-07-02 | Address | 6500 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, 1130, USA (Type of address: Chief Executive Officer) |
1950-07-20 | 1995-04-17 | Address | 117 WEST 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190212000083 | 2019-02-12 | CERTIFICATE OF DISSOLUTION | 2019-02-12 |
20150623006 | 2015-06-23 | ASSUMED NAME CORP INITIAL FILING | 2015-06-23 |
080721002915 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060628002877 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040826002646 | 2004-08-26 | BIENNIAL STATEMENT | 2004-07-01 |
020702002797 | 2002-07-02 | BIENNIAL STATEMENT | 2002-07-01 |
000720002461 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
980729002419 | 1998-07-29 | BIENNIAL STATEMENT | 1998-07-01 |
960724002377 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
950417002097 | 1995-04-17 | BIENNIAL STATEMENT | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11796828 | 0215000 | 1976-09-08 | 245 7TH AVE, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-09-21 |
Abatement Due Date | 1976-09-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-10-01 |
Abatement Due Date | 1976-10-31 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1976-09-21 |
Abatement Due Date | 1976-10-31 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State