Name: | METROPOLITAN HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1988 (37 years ago) |
Entity Number: | 1285471 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 NORTH TYSON AVE, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 35 N TYSON AVE, Suite102, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 NORTH TYSON AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
FARZAD DILMANIAN | Chief Executive Officer | 35 N TYSON AVE, SUITE 102, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 80-21 164TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 35 N TYSON AVE, SUITE 102, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2009-05-06 | 2024-11-01 | Address | 35 NORTH TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1999-02-01 | 2024-11-01 | Address | 80-21 164TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1999-02-01 | 2009-05-06 | Address | 80-21 164TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038239 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
090506001026 | 2009-05-06 | CERTIFICATE OF CHANGE | 2009-05-06 |
080813002713 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060804002126 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
040907002413 | 2004-09-07 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State