Search icon

METROLAN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES W WHITE Chief Executive Officer 360 WEST 31ST ST, 15TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JIM WHITE, 360 WEST 31ST ST. 15TH FLR, NEW YORK, NY, United States, 10001

History

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)

Filings

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