Search icon

METROBEAT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT KAUNER Chief Executive Officer 790 E COLORADO BLVD #200, PASADENA, CA, United States, 91101

History

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)

Filings

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