Name: | NEW METRO CONSTRUCTION LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1995 (30 years ago) |
Date of dissolution: | 24 Oct 2022 |
Entity Number: | 1956850 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 375 JOHNSON AVE., SUITE# 120, BROOKLYN, NY, United States, 11206 |
Principal Address: | 375 JOHNSON AVE, SUITE# 120, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW METRO CONSTRUCTION LTD. | DOS Process Agent | 375 JOHNSON AVE., SUITE# 120, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
JACK ROTH | Chief Executive Officer | 375 JOHNSON AVE, SUITE# 120, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-31 | 2022-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-09-10 | 2022-10-25 | Address | 375 JOHNSON AVE, SUITE# 120, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2015-09-10 | 2022-10-25 | Address | 375 JOHNSON AVE., SUITE# 120, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2005-11-08 | 2015-09-10 | Address | 375 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2015-09-10 | Address | 375 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221025000199 | 2022-10-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-24 |
150910006226 | 2015-09-10 | BIENNIAL STATEMENT | 2015-09-01 |
131010002233 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
110922002551 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090911002253 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State