EXPERT METAL SLITTERS CORP.

Name: | EXPERT METAL SLITTERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1983 (42 years ago) |
Date of dissolution: | 23 Oct 2017 |
Entity Number: | 815213 |
ZIP code: | 11729 |
County: | Queens |
Place of Formation: | New York |
Address: | 88 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENT DEROSSI | DOS Process Agent | 88 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
KENT DEROSSI | Chief Executive Officer | 88 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-09 | 2017-01-06 | Address | 37-40 12TH STREET, LONG ISLAND CITY, NY, 11101, 6009, USA (Type of address: Service of Process) |
2011-02-09 | 2017-01-06 | Address | 37-40 12TH STREET, LONG ISLAND CITY, NY, 11101, 6009, USA (Type of address: Chief Executive Officer) |
2011-02-09 | 2017-01-06 | Address | 37-40 12TH STREET, LONG ISLAND CITY, NY, 11101, 6009, USA (Type of address: Principal Executive Office) |
1999-01-20 | 2011-02-09 | Address | 37-40 12TH ST, LONG ISLAND CITY, NY, 11101, 6009, USA (Type of address: Service of Process) |
1999-01-20 | 2011-02-09 | Address | 37-40 12TH ST, LONG ISLAND CITY, NY, 11101, 6009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171023000214 | 2017-10-23 | CERTIFICATE OF DISSOLUTION | 2017-10-23 |
170106006823 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150127006482 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
130220006416 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110209003223 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State