Name: | METALLON PAINT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1982 (43 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 785137 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 129, 130 FALSO DRIVE, SYRACUSE, NY, United States, 13206 |
Principal Address: | 130 FALSO DRIVE, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E. ROBERT SPENCER | Chief Executive Officer | PO BOX 129, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 129, 130 FALSO DRIVE, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-17 | 1996-09-04 | Address | 130 FALSO DRIVE, PO BOX 129, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1993-05-18 | 1995-04-17 | Address | PO BOX 129, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 1995-04-17 | Address | 130 FALSO DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office) |
1982-08-02 | 1995-04-17 | Address | 159 WAVEL ST, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1496446 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960904002450 | 1996-09-04 | BIENNIAL STATEMENT | 1996-08-01 |
950417002103 | 1995-04-17 | BIENNIAL STATEMENT | 1993-08-01 |
930518002006 | 1993-05-18 | BIENNIAL STATEMENT | 1992-08-01 |
A890876-3 | 1982-08-02 | CERTIFICATE OF INCORPORATION | 1982-08-02 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State