Search icon

METROPOLITAN ASSET ENHANCEMENT, INC.

Company Details

Name: METROPOLITAN ASSET ENHANCEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1987 (38 years ago)
Entity Number: 1197773
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 145 EASTVIEW CIRCLE, SIMPSONVILLE, SC, United States, 29681

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ANDREW FARKAS Chief Executive Officer 145 EASTVIEW CIRCLE, SIMPSONVILLE, SC, United States, 29681

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 145 EASTVIEW CIRCLE, SIMPSONVILLE, SC, 29681, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-08-01 2023-08-01 Address 145 EASTVIEW CIRCLE, SIMPSONVILLE, SC, 29681, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-04 Address 145 EASTVIEW CIRCLE, SIMPSONVILLE, SC, 29681, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230804002245 2023-08-03 CERTIFICATE OF CHANGE BY ENTITY 2023-08-03
230801008726 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230418003875 2023-04-18 BIENNIAL STATEMENT 2021-08-01
SR-16372 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State