Name: | METRO EAST PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1989 (36 years ago) |
Date of dissolution: | 03 Dec 1999 |
Entity Number: | 1366929 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MR. JEFF YANG, 677 FIFTH AVE, THIRD FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MR. JEFF YANG, 677 FIFTH AVE, THIRD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID C. YANG, MD | Chief Executive Officer | 221 BENEDICT ROAD, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-11 | 1999-01-14 | Address | 677 FIFTH AVENUE, THIRD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-10-07 | 1999-01-11 | Shares | Share type: PAR VALUE, Number of shares: 487837, Par value: 0.01 |
1995-10-18 | 1996-10-07 | Shares | Share type: PAR VALUE, Number of shares: 187837, Par value: 0.01 |
1994-11-16 | 1999-01-14 | Address | ATTN: MR. JEFF YANG, 296 ELIZABETH ST., 2F, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1994-11-16 | 1999-01-11 | Address | ATTN: MR. JEFF YANG, 296 ELIZABETH ST., 2F, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1994-11-04 | 1995-10-18 | Shares | Share type: PAR VALUE, Number of shares: 147837, Par value: 0.01 |
1994-06-29 | 1994-11-04 | Shares | Share type: PAR VALUE, Number of shares: 77837, Par value: 0.01 |
1993-09-29 | 1994-06-29 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01 |
1993-01-14 | 1994-11-16 | Address | 296 ELIZABETH STREET, SUITE 2F, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1993-01-14 | 1993-01-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991203000406 | 1999-12-03 | CERTIFICATE OF MERGER | 1999-12-03 |
990114002234 | 1999-01-14 | BIENNIAL STATEMENT | 1997-07-01 |
990111000079 | 1999-01-11 | CERTIFICATE OF AMENDMENT | 1999-01-11 |
961007000460 | 1996-10-07 | CERTIFICATE OF AMENDMENT | 1996-10-07 |
951018000515 | 1995-10-18 | CERTIFICATE OF AMENDMENT | 1995-10-18 |
941116002041 | 1994-11-16 | BIENNIAL STATEMENT | 1993-07-01 |
941104000323 | 1994-11-04 | CERTIFICATE OF AMENDMENT | 1994-11-04 |
940629000096 | 1994-06-29 | CERTIFICATE OF AMENDMENT | 1994-06-29 |
930929000364 | 1993-09-29 | CERTIFICATE OF AMENDMENT | 1993-09-29 |
930114000468 | 1993-01-14 | CERTIFICATE OF AMENDMENT | 1993-01-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State