Search icon

METRO N.Y. & L.I. REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO N.Y. & L.I. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1992 (33 years ago)
Date of dissolution: 24 Nov 2009
Entity Number: 1663241
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 1951 GRAND AVENUE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN OBRIEN Chief Executive Officer 1951 GRAND AVENUE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1951 GRAND AVENUE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1999-04-02 2002-11-07 Address 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1993-09-21 2002-11-07 Address 310 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1993-09-21 2002-11-07 Address 310 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1993-09-21 1999-04-02 Address 310 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1992-09-02 1993-09-21 Address 310 HILLSIDE AVENUE, WILLSTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091124000548 2009-11-24 CERTIFICATE OF DISSOLUTION 2009-11-24
080827002873 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060823002536 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041006002232 2004-10-06 BIENNIAL STATEMENT 2004-09-01
021107002242 2002-11-07 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State