Name: | METROPOLITAN AUTOMOTIVE PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1992 (33 years ago) |
Entity Number: | 1650914 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 118-12 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Principal Address: | 118-12 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
METROPOLITAN AUTOMOTIVE PARTS, INC. | DOS Process Agent | 118-12 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
ARTUR LUCARELLI | Chief Executive Officer | 118-12 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-26 | 2016-07-12 | Address | 118-12 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, 2420, USA (Type of address: Service of Process) |
1993-09-16 | 1996-07-26 | Address | 118-12 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, 2420, USA (Type of address: Principal Executive Office) |
1993-09-16 | 1996-07-26 | Address | 118-12 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, 2420, USA (Type of address: Service of Process) |
1992-07-13 | 1993-09-16 | Address | 118-12 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180711006591 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160712006268 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
140807006799 | 2014-08-07 | BIENNIAL STATEMENT | 2014-07-01 |
120815002062 | 2012-08-15 | BIENNIAL STATEMENT | 2012-07-01 |
100716002355 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State