Search icon

METROPOLITAN HOMES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 NORTH TYSON AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
FARZAD DILMANIAN Chief Executive Officer 35 N TYSON AVE, SUITE 102, FLORAL PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
112928751
Plan Year:
2009
Sponsors Telephone Number:

History

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)

Filings

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