Name: | 58-07 METROPOLITAN AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1992 (33 years ago) |
Entity Number: | 1656505 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 62-16 60TH STREET, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
58-07 METROPOLITAN AVENUE CORP. | DOS Process Agent | 62-16 60TH STREET, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
JAMES SIMPSON | Chief Executive Officer | 62-16 60TH STREET, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-09 | 2015-04-22 | Address | 58-07 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2002-08-09 | 2015-04-22 | Address | 58-07 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1996-09-09 | 2002-08-09 | Address | 64 LYNWOOD RD., EDGEMONT, NY, 10583, USA (Type of address: Chief Executive Officer) |
1996-09-09 | 2002-08-09 | Address | 64 LYNWOOD RD., EDGEMONT, NY, 10583, USA (Type of address: Principal Executive Office) |
1992-08-04 | 2015-04-22 | Address | 58-07 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160809006599 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
150422006176 | 2015-04-22 | BIENNIAL STATEMENT | 2014-08-01 |
120928002460 | 2012-09-28 | BIENNIAL STATEMENT | 2012-08-01 |
100811002452 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
090724000454 | 2009-07-24 | ANNULMENT OF DISSOLUTION | 2009-07-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State