Search icon

METROSTYLE INTERIORS, INC.

Company Details

Name: METROSTYLE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1987 (38 years ago)
Date of dissolution: 24 Apr 2017
Entity Number: 1213622
ZIP code: 07074
County: New York
Place of Formation: New York
Address: TECHLINE STUDIO, 12 CAESAR PL, MOONACHIE, NJ, United States, 07074
Principal Address: 12 CAESAR PL, MOONACHIE, NJ, United States, 07074

Contact Details

Phone +1 201-933-0447

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METROSTYLE INTERIORS, INC. DOS Process Agent TECHLINE STUDIO, 12 CAESAR PL, MOONACHIE, NJ, United States, 07074

Chief Executive Officer

Name Role Address
THOMAS NATHAN Chief Executive Officer TECHLINE STUDIO, 12 CAESAR PL, MOONACHIE, NJ, United States, 07074

Form 5500 Series

Employer Identification Number (EIN):
133433505
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2006537-DCA Inactive Business 2014-04-21 2017-02-28

History

Start date End date Type Value
2011-11-30 2013-11-13 Address TECHLINE STUDIO, 12 CAESAR PL, MOONACHIE, NJ, 07074, USA (Type of address: Service of Process)
2009-11-19 2011-11-30 Address TECHLINE STUDIO, 12 CAESAR PL, MOONOCHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)
2009-11-19 2011-11-30 Address 12 CAESAR PL, MOONOCHIE, NJ, 07074, USA (Type of address: Principal Executive Office)
2009-11-19 2011-11-30 Address TECHLINE STUDIO, 12 CAESAR PL, NIIBICHIE, NJ, 07074, USA (Type of address: Service of Process)
1999-12-15 2009-11-19 Address C/O TECHLINE, 35 E. 19TH STREET, NEW YORK, NY, 10003, 6677, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170424000277 2017-04-24 CERTIFICATE OF DISSOLUTION 2017-04-24
131113006756 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111130002613 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091119002832 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071120002329 2007-11-20 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1941213 TRUSTFUNDHIC INVOICED 2015-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1941214 RENEWAL INVOICED 2015-01-15 100 Home Improvement Contractor License Renewal Fee
1625648 FINGERPRINT INVOICED 2014-03-18 75 Fingerprint Fee
1625604 TRUSTFUNDHIC INVOICED 2014-03-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1625651 FINGERPRINT INVOICED 2014-03-18 75 Fingerprint Fee
1625603 LICENSE INVOICED 2014-03-18 50 Home Improvement Contractor License Fee
1617139 OL VIO INVOICED 2014-03-11 250 OL - Other Violation
1617138 CL VIO INVOICED 2014-03-11 175 CL - Consumer Law Violation
1591910 OL VIO CREDITED 2014-02-14 250 OL - Other Violation
1591909 CL VIO CREDITED 2014-02-14 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-24 Settlement (Pre-Hearing) TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data
2014-01-24 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State