Search icon

METROPOLITAN INFORMATION SERVICES, INC.

Company Details

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

Agent

Name Role Address
MAZUR CARP & BARNETT, PC Agent 2 PARK AVE., NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 MAIN STREET, SUITE 101, HACKENSACK, NJ, United States, 07601

Chief Executive Officer

Name Role Address
STEPHEN M REID Chief Executive Officer 235 MAIN STREET, SUITE 101, HACKENSACK, NJ, United States, 07601

History

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.

Filings

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