Name: | METROPOLITAN WIRE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1983 (42 years ago) |
Date of dissolution: | 21 Jul 2015 |
Entity Number: | 871087 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 651 NORTH WASHINGTON ST., WILKES-BARRE, PA, United States, 18705 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN G. NACKLEY | Chief Executive Officer | 651 NORTH WASHINGTON ST., WILKES-BARRE, PA, United States, 18705 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-18 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-10-07 | 2013-09-03 | Address | 651 NORTH WASHINGTON ST, WILKES-BARRE, PA, 18705, USA (Type of address: Chief Executive Officer) |
2003-10-07 | 2013-09-03 | Address | 651 NORTH WASHINGTON ST, WILKES-BARRE, PA, 18705, USA (Type of address: Principal Executive Office) |
2003-10-07 | 2005-11-18 | Address | 651 NORTH WASHINGTON ST, WILKES-BARRE, PA, 18705, USA (Type of address: Service of Process) |
1999-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-12602 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12603 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150721000464 | 2015-07-21 | CERTIFICATE OF TERMINATION | 2015-07-21 |
130903006213 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
110927002456 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State