Search icon

METROPOLITAN MANPOWER, INC.

Print

Details

Entity Number 4759000

Status Inactive

NameMETROPOLITAN MANPOWER, INC.

CountyWestchester

Date of registration 14 May 2015 (9 years ago)

Date of dissolution 27 Mar 2023

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 200 E. ERIE STREET, STE 2N, BLAUVELT, NY, United States, 10913

Address ZIP code 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

METROPOLITAN MANPOWER, INC.

DOS Process Agent

200 E. ERIE STREET, STE 2N, BLAUVELT, NY, United States, 10913

Chief Executive Officer

Name Role Address

ANNA TORRES

Chief Executive Officer

72 4TH STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value

2021-05-03

2023-06-17

Address

200 E. ERIE STREET, STE 2N, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

2017-05-02

2023-06-17

Address

72 4TH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

2017-05-02

2021-05-03

Address

200 E. ERIE STREET, STE 2N, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

2015-05-14

2023-03-27

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2015-05-14

2017-05-02

Address

28 DRAKE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230617000866

2023-03-27

CERTIFICATE OF DISSOLUTION-CANCELLATION

2023-03-27

210503060456

2021-05-03

BIENNIAL STATEMENT

2021-05-01

190502060201

2019-05-02

BIENNIAL STATEMENT

2019-05-01

170502006331

2017-05-02

BIENNIAL STATEMENT

2017-05-01

150514010248

2015-05-14

CERTIFICATE OF INCORPORATION

2015-05-14

Date of last update: 22 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts