Search icon

METRO HOME MORTGAGE CORP.

Company Details

Name: METRO HOME MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1991 (34 years ago)
Date of dissolution: 18 Aug 2010
Entity Number: 1591920
ZIP code: 11361
County: Suffolk
Place of Formation: New York
Address: 217-04 NORTHERN BLVD, #15, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUK JAE LEE Chief Executive Officer 217-04 NORTHERN BLVD, #15, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217-04 NORTHERN BLVD, #15, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2007-11-27 2009-10-28 Address 217-04 NORTHERN BLVD, #15, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2007-11-27 2009-10-28 Address 217-04 NORTHERN BLVD, #15, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2007-11-27 2009-10-28 Address 217-04 NORTHERN BLVD, #15, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2003-11-07 2007-11-27 Address 215-45 NORTHERN BLVD, #6, BAYSIDE, NY, 11361, 3499, USA (Type of address: Chief Executive Officer)
1997-11-17 2003-11-07 Address 215-45 NORTHERN BLVD, STE 6, BAYSIDE, NY, 11361, 3499, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100818000320 2010-08-18 CERTIFICATE OF DISSOLUTION 2010-08-18
091028002710 2009-10-28 BIENNIAL STATEMENT 2009-11-01
071127002769 2007-11-27 BIENNIAL STATEMENT 2007-11-01
051229002384 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031107002350 2003-11-07 BIENNIAL STATEMENT 2003-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State