Search icon

METROPOLITAN WIRE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN G. NACKLEY Chief Executive Officer 651 NORTH WASHINGTON ST., WILKES-BARRE, PA, United States, 18705

History

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)

Filings

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