Name: | METAFILE INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1983 (42 years ago) |
Date of dissolution: | 30 Nov 1995 |
Branch of: | METAFILE INFORMATION SYSTEMS, INC., Minnesota (Company Number a2bbc2e9-9cd4-e011-a886-001ec94ffe7f) |
Entity Number: | 856910 |
ZIP code: | 55902 |
County: | New York |
Place of Formation: | Minnesota |
Address: | SUITE 300 EAST, 421 FIRST AVENUE SW, ROCHESTER, MN, United States, 55902 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 300 EAST, 421 FIRST AVENUE SW, ROCHESTER, MN, United States, 55902 |
Start date | End date | Type | Value |
---|---|---|---|
1983-07-22 | 1995-11-30 | Address | FLATIRON BLDG., 175 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
1983-07-22 | 1995-11-30 | Address | 15 EAST SECOND ST., CHATFIELD, MN, 55923, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951130000084 | 1995-11-30 | SURRENDER OF AUTHORITY | 1995-11-30 |
B210563-2 | 1985-04-03 | CERTIFICATE OF AMENDMENT | 1985-04-03 |
B003989-4 | 1983-07-22 | APPLICATION OF AUTHORITY | 1983-07-22 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State