Search icon

METRO EAST PUBLICATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MR. JEFF YANG, 677 FIFTH AVE, THIRD FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID C. YANG, MD Chief Executive Officer 221 BENEDICT ROAD, STATEN ISLAND, NY, United States, 10304

History

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

Filings

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