Name: | METRO-SUBURBIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1963 (62 years ago) |
Date of dissolution: | 14 Feb 2013 |
Entity Number: | 158426 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 711 THIRD AVE, 15TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT N SCHOENBACHER | Chief Executive Officer | 711 THIRD AVE, 15TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-31 | 2009-11-17 | Address | MANAGING PARTNER, FOUR TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-07-13 | 2003-07-03 | Address | 711 THIRD AVE, 15TH FLR, NEW YORK, NY, 10017, 4014, USA (Type of address: Chief Executive Officer) |
1999-08-13 | 2005-08-31 | Address | SABIN, BERMANT & GOULD LLP, FOUR TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-07-06 | 2001-07-13 | Address | 342 MADISON AVE, 21ST FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-07-06 | 2001-07-13 | Address | 342 MADISON AVE, 21ST FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130214000042 | 2013-02-14 | CERTIFICATE OF DISSOLUTION | 2013-02-14 |
110804002182 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
091117000516 | 2009-11-17 | CERTIFICATE OF CHANGE | 2009-11-17 |
090706003137 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
20080208071 | 2008-02-08 | ASSUMED NAME CORP INITIAL FILING | 2008-02-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State