Search icon

METROPOLITAN FOOD SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN FOOD SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1983 (42 years ago)
Date of dissolution: 25 Mar 2023
Entity Number: 829090
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 5 CANARY CT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KUITWARD Chief Executive Officer 5 CANARY CT, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
JOHN KUITWAARD DOS Process Agent 5 CANARY CT, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2022-11-30 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2021-03-01 2023-03-25 Address 5 CANARY CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2021-03-01 2023-03-25 Address 5 CANARY CT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2009-02-25 2021-03-01 Address 5550 MERRICK RD, STE 305, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2009-02-25 2011-03-30 Address 99 LEEWATER AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230325000730 2022-11-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-30
210301060855 2021-03-01 BIENNIAL STATEMENT 2021-03-01
130412006215 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110330002674 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090225002391 2009-02-25 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2926497 SL VIO INVOICED 2018-11-07 3500 SL - Sick Leave Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State