Search icon

METROPOLITAN VACUUM CLEANER CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
JULES STERN Chief Executive Officer 17 VINCENT RD, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
MIRKIN & GORDON DOS Process Agent 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

History

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)

Filings

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