Search icon

METS PARTNERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: METS PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1986 (39 years ago)
Entity Number: 1080824
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 192 Beechmont Drive, New Rochelle, NY, United States, 10804
Principal Address: C/O STERLING EQUITIES, INC., 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 192 Beechmont Drive, New Rochelle, NY, United States, 10804

Chief Executive Officer

Name Role Address
FRED WILPON Chief Executive Officer C/O STERLING EQUITIES, INC., 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
8703764
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
P16926
State:
FLORIDA

History

Start date End date Type Value
2024-12-02 2024-12-02 Address C/O STERLING EQUITIES, INC., 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-12-15 2024-12-02 Address C/O STERLING EQUITIES, INC., 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004613 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221219002902 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201215060493 2020-12-15 BIENNIAL STATEMENT 2020-12-01
SR-15107 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15108 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State