Search icon

METRIC CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: METRIC CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1984 (41 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 891943
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: ONE N BROADWAY #500, WHITE PLAINS, NY, United States, 10601
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS P LYDON, JR Chief Executive Officer ONE N BROADWAY #500, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1997-04-24 1997-06-30 Name SSR CAPITAL CORPORATION
1994-03-04 2000-02-29 Address 950 TOWER LANE, FOSTER CITY, CA, 94404, 2121, USA (Type of address: Chief Executive Officer)
1993-04-09 2000-02-29 Address 950 TOWER LANE, FOSTER CITY, CA, 94404, 2121, USA (Type of address: Principal Executive Office)
1993-04-09 1994-03-04 Address 950 TOWER LANE, FOSTER CITY, CA, 94404, 2121, USA (Type of address: Chief Executive Officer)
1988-12-08 1997-04-24 Name METRIC CAPITAL CORPORATION

Filings

Filing Number Date Filed Type Effective Date
DP-1526242 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
000229003093 2000-02-29 BIENNIAL STATEMENT 2000-02-01
990219000145 1999-02-19 CERTIFICATE OF CHANGE 1999-02-19
970630000264 1997-06-30 CERTIFICATE OF AMENDMENT 1997-06-30
970424000619 1997-04-24 CERTIFICATE OF AMENDMENT 1997-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State