Name: | METROPOLITAN VACUUM CLEANER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1951 (74 years ago) |
Entity Number: | 82350 |
ZIP code: | 11021 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 17 VINCENT RD, SPRING VALLEY, NY, United States, 10977 |
Address: | 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JULES STERN | Chief Executive Officer | 17 VINCENT RD, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
MIRKIN & GORDON | DOS Process Agent | 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-07 | 2013-09-12 | Address | PO BOX 149, 1 RAMAPO AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1997-09-17 | 2001-09-07 | Address | 8 BRIARCLIFF DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 1997-09-17 | Address | 8 BRIARCLIFF DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2001-09-07 | Address | 17 VINCENT ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
1995-06-22 | 1997-09-17 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1951-08-20 | 1995-06-22 | Address | 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130912002123 | 2013-09-12 | BIENNIAL STATEMENT | 2013-08-01 |
110816002741 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090930002530 | 2009-09-30 | BIENNIAL STATEMENT | 2009-08-01 |
070828002669 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
051012002120 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030819002379 | 2003-08-19 | BIENNIAL STATEMENT | 2003-08-01 |
010907002625 | 2001-09-07 | BIENNIAL STATEMENT | 2001-08-01 |
990913002033 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
970917002270 | 1997-09-17 | BIENNIAL STATEMENT | 1997-08-01 |
950622002410 | 1995-06-22 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State