Name: | METROPOLITAN INFORMATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1981 (44 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 695209 |
ZIP code: | 07601 |
County: | Sullivan |
Place of Formation: | California |
Address: | 235 MAIN STREET, SUITE 101, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
MAZUR CARP & BARNETT, PC | Agent | 2 PARK AVE., NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 MAIN STREET, SUITE 101, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
STEPHEN M REID | Chief Executive Officer | 235 MAIN STREET, SUITE 101, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 1997-04-23 | Address | 70 NEW DUTCH LN, FAIRFIELD, NJ, 07004, USA (Type of address: Principal Executive Office) |
1993-02-11 | 1997-04-23 | Address | 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-02-11 | 1997-04-23 | Address | 70 NEW DUTCH LN, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer) |
1987-01-09 | 1993-02-11 | Address | 2 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1986-12-11 | 1987-01-09 | Name | QUALITY MEDICAL SOLUTIONS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139229 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
990415002215 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
970423002499 | 1997-04-23 | BIENNIAL STATEMENT | 1997-04-01 |
000048002521 | 1993-09-27 | BIENNIAL STATEMENT | 1993-04-01 |
930211002877 | 1993-02-11 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State