Name: | METRO GROUP OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1993 (32 years ago) |
Entity Number: | 1773515 |
ZIP code: | 11804 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 49 West Mt. Pleasant Ave., STE 2371, Livingston, NJ, United States, 07039 |
Address: | 48 Beatrice Lane, STE 2371, OFFICER, NY, United States, 11804 |
Contact Details
Phone +1 212-425-7774
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN YOUNG | Chief Executive Officer | 49 WEST MT. PLEASANT AVE., STE 2371, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 Beatrice Lane, STE 2371, OFFICER, NY, United States, 11804 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2034825-DCA | Inactive | Business | 2016-03-23 | 2017-01-31 |
1402698-DCA | Inactive | Business | 2011-08-02 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 61 BROADWAY, STE 1410, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 49 WEST MT. PLEASANT AVE., STE 2371, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-11-01 | Address | 61 BROADWAY, STE 1410, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | 49 WEST MT. PLEASANT AVE., STE 2371, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036768 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230530003613 | 2023-05-30 | BIENNIAL STATEMENT | 2021-11-01 |
150206006410 | 2015-02-06 | BIENNIAL STATEMENT | 2013-11-01 |
111202002231 | 2011-12-02 | BIENNIAL STATEMENT | 2011-11-01 |
091123002241 | 2009-11-23 | BIENNIAL STATEMENT | 2009-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2295642 | LICENSE | INVOICED | 2016-03-09 | 75 | Debt Collection License Fee |
1079674 | CNV_TFEE | INVOICED | 2011-08-02 | 2.809999942779541 | WT and WH - Transaction Fee |
1079673 | LICENSE | INVOICED | 2011-08-02 | 113 | Debt Collection License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State