Name: | METROBEAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1918202 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 790 E COLORADO BLVD #200, PASADENA, CA, United States, 91101 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT KAUNER | Chief Executive Officer | 790 E COLORADO BLVD #200, PASADENA, CA, United States, 91101 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-14 | 1999-12-01 | Address | 155 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1995-05-02 | 1997-07-14 | Address | TRIBECA FILM CENTER, 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22786 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22785 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991229000316 | 1999-12-29 | CERTIFICATE OF MERGER | 1999-12-29 |
991201000188 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
970714002245 | 1997-07-14 | BIENNIAL STATEMENT | 1997-05-01 |
960621000432 | 1996-06-21 | CERTIFICATE OF MERGER | 1996-06-21 |
950502000272 | 1995-05-02 | CERTIFICATE OF INCORPORATION | 1995-05-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State