Name: | METROLAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1993 (32 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1716496 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JIM WHITE, 360 WEST 31ST ST. 15TH FLR, NEW YORK, NY, United States, 10001 |
Principal Address: | 360 WEST 31ST ST, 15TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES W WHITE | Chief Executive Officer | 360 WEST 31ST ST, 15TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JIM WHITE, 360 WEST 31ST ST. 15TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-10 | 1999-04-13 | Address | 333 SEVENTH AVE., 11TH FLOOR, NEW YORK, NY, 10001, 5004, USA (Type of address: Principal Executive Office) |
1997-04-10 | 1999-04-13 | Address | 333 SEVENTH AVE., 11TH FLOOR, NEW YORK, NY, 10001, 5004, USA (Type of address: Chief Executive Officer) |
1997-04-10 | 1999-04-13 | Address | C/O JIM WHITE, 333 SEVENTH AVE., NEW YORK, NY, 10001, 5004, USA (Type of address: Service of Process) |
1995-08-29 | 1997-04-10 | Address | 333 7TH AVE, 11TH FLR, NEW YORK, NY, 10001, 5004, USA (Type of address: Chief Executive Officer) |
1995-08-29 | 1997-04-10 | Address | C/O JIM WHITE, 333 7TH AVE 11TH FLOOR, NEW YORK, NY, 10001, 5004, USA (Type of address: Service of Process) |
1995-08-29 | 1997-04-10 | Address | 333 7TH AVE, 11TH FLOOR, NEW YORK, NY, 10001, 5004, USA (Type of address: Principal Executive Office) |
1993-04-06 | 1995-08-29 | Address | 333 7TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858455 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
990413002739 | 1999-04-13 | BIENNIAL STATEMENT | 1999-04-01 |
970410002154 | 1997-04-10 | BIENNIAL STATEMENT | 1997-04-01 |
950829002144 | 1995-08-29 | BIENNIAL STATEMENT | 1995-04-01 |
930406000345 | 1993-04-06 | CERTIFICATE OF INCORPORATION | 1993-04-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State