Search icon

METROPOLITAN ANTIQUES & GEMS INC.

Company Details

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

Chief Executive Officer

Name Role Address
SAMUEL MORANO Chief Executive Officer 16 W 57TH, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 W 57TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1300660-DCA Inactive Business 2008-11-30 2008-12-29

History

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)

Filings

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

Fine And Fees

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