Search icon

METROPOLITAN WEST, INC.

Company Details

Name: METROPOLITAN WEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1985 (39 years ago)
Date of dissolution: 19 Jun 2006
Entity Number: 1019827
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: P.O. BOX 1417, 15 S. MAIN STREET, SUITE 900, GREENVILLE, SC, United States, 29601
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANDREW FARKAS Chief Executive Officer 15 S MAIN ST / SUITE 900, GREENVILLE, SC, United States, 29601

History

Start date End date Type Value
1997-12-31 2000-03-06 Address ONE INSIGNIA PLAZA, GREENVILLE, SC, 29601, USA (Type of address: Principal Executive Office)
1993-06-07 2004-01-20 Address PO BOX 1417, GREENVILLE, SC, 29602, USA (Type of address: Chief Executive Officer)
1993-06-07 1997-12-31 Address ONE INSIGNIA PLAZA, GREENVILLE, SC, 29602, USA (Type of address: Principal Executive Office)
1985-12-12 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-12 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060619000777 2006-06-19 CERTIFICATE OF DISSOLUTION 2006-06-19
040120002349 2004-01-20 BIENNIAL STATEMENT 2003-12-01
000306002529 2000-03-06 BIENNIAL STATEMENT 1999-12-01
990914000975 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
971231002059 1997-12-31 BIENNIAL STATEMENT 1997-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State