Search icon

METROPOLITAN FIBER SYSTEMS OF NEW YORK, INC.

Company Details

Name: METROPOLITAN FIBER SYSTEMS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1988 (37 years ago)
Entity Number: 1305063
ZIP code: 07920
County: New York
Place of Formation: Delaware
Address: One Verizon Way, Basking Ridge, NJ, United States, 07920

Chief Executive Officer

Name Role Address
KYLE MALADY Chief Executive Officer ONE VERIZON WAY, BASKING RIDGE, NJ, United States, 07920

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
METROPOLITAN FIBER SYSTEMS OF NEW YORK, INC. DOS Process Agent One Verizon Way, Basking Ridge, NJ, United States, 07920

Permits

Number Date End date Type Address
M012021145A71 2021-05-25 2021-06-24 CONSTRUCT OR ALTER MANHOLE &/OR CASTING WEST 45 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M012021139A45 2021-05-19 2021-06-17 CONDUIT CONSTRUCTION AND FRANCHISE-PROT WEST 44 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M012021133A85 2021-05-13 2021-06-15 CONDUIT CONSTRUCTION AND FRANCHISE WEST 45 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE

History

Start date End date Type Value
2024-11-07 2024-11-07 Address ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-11-07 Address ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-11-07 Address ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Service of Process)
2019-01-28 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2020-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107000525 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221103000339 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201113060445 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-17277 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007975 2018-11-01 BIENNIAL STATEMENT 2018-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State