Search icon

THE METRO GROUP, INT'L., INC.

Company Details

Name: THE METRO GROUP, INT'L., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1994 (31 years ago)
Date of dissolution: 07 Jul 2016
Entity Number: 1830906
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: BENNETT I. WEINER, ESQ., 112 MADISON AVE / 3RD FL, NEW YORK, NY, United States, 10016
Principal Address: 315 WEST 53RD STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KOERNER SILBERBERG & WEINER, LLP DOS Process Agent ATTN: BENNETT I. WEINER, ESQ., 112 MADISON AVE / 3RD FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAMES J. MCGILLION Chief Executive Officer 315 WEST 53RD STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-05-25 2012-06-06 Address 508-512 W 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-05-25 2012-06-06 Address 508-512 W 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-02-02 2006-05-25 Address 508-512 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-02-02 2006-05-25 Address ATTN: BENNETT I. WEINER, ESQ., 112 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, 7424, USA (Type of address: Service of Process)
1999-02-02 2006-05-25 Address 508-512 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160707000441 2016-07-07 CERTIFICATE OF DISSOLUTION 2016-07-07
120606006600 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100726002857 2010-07-26 BIENNIAL STATEMENT 2010-06-01
080703002401 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060525003669 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State