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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1114 FIRST AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ALLAN E. RUBENSTEIN, MD | Chief Executive Officer | 177 EAST 87TH STREET, SUITE 501, NEW YORK, NY, United States, 10128 |
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 |
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