Name: | METERED APPLIANCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1991 (34 years ago) |
Entity Number: | 1506944 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 100 Wall Street 20th Fl, New York, NY, United States, 10005 |
Principal Address: | 108 CONCORDE AVE, OCEANSIDE, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD ORNER | Chief Executive Officer | 1017 MERRICK ROAD, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
FOSTER GARVEY P.C. | DOS Process Agent | 100 Wall Street 20th Fl, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-27 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-10 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-27 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-05 | 2024-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201001539 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220215000687 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
190829000180 | 2019-08-29 | CERTIFICATE OF CHANGE | 2019-08-29 |
050329002459 | 2005-03-29 | BIENNIAL STATEMENT | 2005-02-01 |
010213002129 | 2001-02-13 | BIENNIAL STATEMENT | 2001-02-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-04-11 | 2017-04-20 | Exchange Goods/Contract Cancelled | Yes | 3.00 | Cash Amount |
2014-06-30 | 2014-07-23 | Non-Delivery of Goods | Yes | 60.00 | Cash Amount |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State