Search icon

METROPAGE, INC.

Company Details

Name: METROPAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1987 (38 years ago)
Date of dissolution: 02 May 2005
Entity Number: 1186041
ZIP code: 11202
County: Queens
Place of Formation: New York
Address: BOX 26125, BROOKLYN, NY, United States, 11202
Principal Address: CHARLES TEPPER, 640 DEAN ST., BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 26125, BROOKLYN, NY, United States, 11202

Chief Executive Officer

Name Role Address
CHARLES TEPPER Chief Executive Officer 640 DEAN ST., BROOKLYN, NY, United States, 11238

Form 5500 Series

Employer Identification Number (EIN):
112866251
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-23 2003-07-14 Address BOX 021387, BROOKLYN, NY, 11202, 0030, USA (Type of address: Service of Process)
1993-08-17 1997-10-23 Address 619 BERGEN STREET, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1993-08-17 1997-10-23 Address CHARLES TEPPER, 619 BERGEN STREET, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
1993-08-17 1997-10-23 Address BOX 021387, BROOKLYN, NY, 11202, 0030, USA (Type of address: Service of Process)
1987-07-13 1993-08-17 Address 111-12 75TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050502000696 2005-05-02 CERTIFICATE OF DISSOLUTION 2005-05-02
030714002538 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010717002080 2001-07-17 BIENNIAL STATEMENT 2001-07-01
971023002738 1997-10-23 BIENNIAL STATEMENT 1997-07-01
930817002348 1993-08-17 BIENNIAL STATEMENT 1993-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State