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
Name | Role | Address |
---|---|---|
IRVINGS ROTH & RUBIN | DOS Process Agent | 307 5TH AVE, #12, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEVEN NUZZOLO | Chief Executive Officer | 6 OXFORD KEY, COLTS NECK, NJ, United States, 07722 |
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) |
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