Search icon

METRO WINDOW MFG. CORP.

Company Details

Name: METRO WINDOW MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1994 (30 years ago)
Date of dissolution: 09 Apr 2014
Entity Number: 1875250
ZIP code: 11206
County: Queens
Place of Formation: New York
Principal Address: 310 MESEROLE ST, BROOKLYN, NY, United States, 11206
Address: 310 MESEROLE ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 MESEROLE ST, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
ZIAO FEMG TONG Chief Executive Officer 6935 223RD ST, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2011-06-03 2012-12-19 Address L I & ASSOCIATES, 136-40 39TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-06-03 2012-12-19 Address 69-35 223RD ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2011-06-03 2012-12-19 Address 69-35 223RD ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2008-12-01 2011-06-03 Address 42-55 COLDEN ST, STE 16N, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2008-12-01 2011-06-03 Address 69-35 233RD ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140409000731 2014-04-09 CERTIFICATE OF DISSOLUTION 2014-04-09
121219002096 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110603002563 2011-06-03 BIENNIAL STATEMENT 2010-12-01
081201002532 2008-12-01 BIENNIAL STATEMENT 2008-12-01
070109002547 2007-01-09 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State