Search icon

METRO DYNAMICS INC.

Company Details

Name: METRO DYNAMICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1991 (33 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1599267
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 12-19 ASTORIA BOULEVARD, LONG ISLAND, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO ARROYO DOS Process Agent 12-19 ASTORIA BOULEVARD, LONG ISLAND, NY, United States, 11102

Chief Executive Officer

Name Role Address
ANGELO ARROYO Chief Executive Officer 12-19 ASTORIA BOULEVARD, LONG ISLAND, NY, United States, 11102

History

Start date End date Type Value
1991-12-30 1993-12-28 Address 12-19 ASTORIA BOULEVARD, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1552296 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940217000505 1994-02-17 CERTIFICATE OF AMENDMENT 1994-02-17
931228002742 1993-12-28 BIENNIAL STATEMENT 1993-12-01
911230000406 1991-12-30 CERTIFICATE OF INCORPORATION 1991-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800255 Patent 1998-01-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 9
Filing Date 1998-01-14
Termination Date 1998-03-26
Section 0271

Parties

Name CONSTRUCTION TECHNOL
Role Plaintiff
Name METRO DYNAMICS INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State