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 |
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
|
Date of last update: 02 Feb 2025
Sources:
Florida Department of State