Search icon

METRICA INC.

Company Details

Entity Name: METRICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 May 2018 (7 years ago)
Document Number: F18000002624
FEI/EIN Number 82-5487581
Address: 57 Old Post Road 2, Greenwich, CT, 06830, US
Mail Address: 57 Old Post Road 2, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Agent

Name Role
FLORIDA FILING & SEARCH SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Mantione Mark Chief Executive Officer 57 Old Post Rd 2, Greenwich, CT, 06830

Treasurer

Name Role Address
Joel Paritz Treasurer 1301 Avenue of the Americas, NEW YORK, NY, 10019

Secretary

Name Role Address
Roske Henry Secretary 1301 Avenue of the Americas, New York, NY, 10019

Director

Name Role Address
Dittmar Kai Director 57 Old Post Rd 2, Greenwich, CT, 06830
Wirthwein Frank Director 57 Old Post Rd 2, Greenwich, CT, 06830
Leed-Helm Katja Director 57 Old Post Rd 2, Greenwich, CT, 06830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 57 Old Post Road 2, Suite 204, Greenwich, CT 06830 No data
CHANGE OF MAILING ADDRESS 2024-04-23 57 Old Post Road 2, Suite 204, Greenwich, CT 06830 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000538573 TERMINATED 1000000904527 COLUMBIA 2021-10-13 2041-10-20 $ 4,951.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-07
AMENDED ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2019-09-25
Foreign Profit 2018-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State