Name: | METROPOLITAN ANTIQUES & GEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1995 (30 years ago) |
Entity Number: | 1910968 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 16 W 57TH ST, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-974-2584
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL MORANO | Chief Executive Officer | 16 W 57TH, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 W 57TH ST, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1300660-DCA | Inactive | Business | 2008-11-30 | 2008-12-29 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-27 | 2003-04-24 | Address | 1775 BROADWAY / SUITE 532, NEW YORK, NY, 10019, 1903, USA (Type of address: Service of Process) |
1997-05-05 | 2001-04-27 | Address | 50 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-05-05 | 2001-04-27 | Address | 50 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-05-05 | 2001-04-27 | Address | SUITE 2500, 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1995-04-06 | 1995-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-04-06 | 1997-05-05 | Address | SUITE 2500, 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171013000601 | 2017-10-13 | ANNULMENT OF DISSOLUTION | 2017-10-13 |
DP-2091540 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050601002488 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
030424002897 | 2003-04-24 | BIENNIAL STATEMENT | 2003-04-01 |
010427002292 | 2001-04-27 | BIENNIAL STATEMENT | 2001-04-01 |
990412002667 | 1999-04-12 | BIENNIAL STATEMENT | 1999-04-01 |
970505002426 | 1997-05-05 | BIENNIAL STATEMENT | 1997-04-01 |
950511000316 | 1995-05-11 | CERTIFICATE OF AMENDMENT | 1995-05-11 |
950406000602 | 1995-04-06 | CERTIFICATE OF INCORPORATION | 1995-04-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
904743 | RENEWAL | INVOICED | 2008-11-24 | 50 | Special Sale License Renewal Fee |
904744 | RENEWAL | INVOICED | 2008-10-27 | 50 | Special Sale License Renewal Fee |
904291 | LICENSE | INVOICED | 2008-09-29 | 50 | Special Sales License Fee |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State