Search icon

METROPOLITAN IMAGING INC.

Company Details

Name: METROPOLITAN IMAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1981 (44 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 703931
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1114 FIRST AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10021
Principal Address: 177 EAST 87TH STREET, SUITE 501, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1114 FIRST AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ALLAN E. RUBENSTEIN, MD Chief Executive Officer 177 EAST 87TH STREET, SUITE 501, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1999-10-12 1999-10-12 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1999-10-12 1999-10-12 Shares Share type: NO PAR VALUE, Number of shares: 30000, Par value: 0
1998-01-27 1999-11-03 Name WORLDCARE IMAGING, INC.
1997-09-29 1999-10-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1993-08-16 1999-11-03 Address 177 EAST 87TH STREET, SUITE 501, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1990-04-25 1998-01-27 Name MTC IMAGING SERVICES, INC.
1986-04-11 1993-08-16 Address SYRACUSE & HIRSCHTRITT, 900 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1981-06-04 1986-04-11 Address & HIRSCHTRITT, 310 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1981-06-04 1990-04-25 Name MOBIL TECHNOLOGY CORP.
1981-06-04 1997-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1574075 2001-09-26 DISSOLUTION BY PROCLAMATION 2001-09-26
991103000864 1999-11-03 CERTIFICATE OF AMENDMENT 1999-11-03
991012001188 1999-10-12 CERTIFICATE OF AMENDMENT 1999-10-12
980127000006 1998-01-27 CERTIFICATE OF AMENDMENT 1998-01-27
970929000824 1997-09-29 CERTIFICATE OF AMENDMENT 1997-09-29
970612002108 1997-06-12 BIENNIAL STATEMENT 1997-06-01
930816002442 1993-08-16 BIENNIAL STATEMENT 1993-06-01
C134222-2 1990-04-25 CERTIFICATE OF AMENDMENT 1990-04-25
B345484-3 1986-04-11 CERTIFICATE OF AMENDMENT 1986-04-11
A771774-4 1981-06-04 CERTIFICATE OF INCORPORATION 1981-06-04

Date of last update: 28 Feb 2025

Sources: New York Secretary of State