Search icon

METROPOLITAN NEWS CO., INC.

Company Details

Name: METROPOLITAN NEWS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1985 (40 years ago)
Date of dissolution: 25 Mar 1994
Entity Number: 1004874
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: & GREENE, 800 THIRD AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%SHAPIRO MORTMAN SCHWARTZ DOS Process Agent & GREENE, 800 THIRD AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
940325000073 1994-03-25 CERTIFICATE OF DISSOLUTION 1994-03-25
B258845-3 1985-08-19 CERTIFICATE OF AMENDMENT 1985-08-19
B237553-5 1985-06-17 CERTIFICATE OF INCORPORATION 1985-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900938 Other Contract Actions 1989-03-23 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-03-23
Termination Date 1991-10-08
Section 1332

Parties

Name METROPOLITAN NEWS CO., INC.
Role Plaintiff
Name BOYERTOWN AUTO BODY WORKS
Role Defendant
8703330 Labor Management Relations Act 1987-09-29 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-09-29
Termination Date 1987-12-03
Date Issue Joined 1987-11-13
Section 185

Parties

Name COHEN, MARK
Role Plaintiff
Name METROPOLITAN NEWS CO., INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State