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
Name | Role | Address |
---|---|---|
SUK JAE LEE | Chief Executive Officer | 217-04 NORTHERN BLVD, #15, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217-04 NORTHERN BLVD, #15, BAYSIDE, NY, United States, 11361 |
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) |
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