Search icon

METRO LOGIC CORP.

Company Details

Name: METRO LOGIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1985 (40 years ago)
Entity Number: 983047
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 307 5TH AVE, #12, NEW YORK, NY, United States, 10016
Principal Address: 863 WELLINGTON RD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRVINGS ROTH & RUBIN DOS Process Agent 307 5TH AVE, #12, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEVEN NUZZOLO Chief Executive Officer 6 OXFORD KEY, COLTS NECK, NJ, United States, 07722

History

Start date End date Type Value
2011-04-08 2013-03-18 Address 863 WELLINGTON RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2011-04-08 2013-03-18 Address 6 OXFORD KEY, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer)
2009-04-08 2011-04-08 Address 6 OXFORD KEY, COLTS NECK, NJ, 07722, USA (Type of address: Principal Executive Office)
2009-04-08 2011-04-08 Address 182 OAKMONT CT, EASTON, PA, 18042, USA (Type of address: Chief Executive Officer)
2009-01-09 2009-04-08 Address 64 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, USA (Type of address: Principal Executive Office)
2009-01-09 2009-04-08 Address 64 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
1985-03-21 2009-04-08 Address 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318006169 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110408002107 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090408002088 2009-04-08 BIENNIAL STATEMENT 2009-03-01
090109002776 2009-01-09 BIENNIAL STATEMENT 2007-03-01
B205939-4 1985-03-21 CERTIFICATE OF INCORPORATION 1985-03-21

Date of last update: 24 Jan 2025

Sources: New York Secretary of State