Search icon

FOREST CITY METROPOLITAN AVENUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOREST CITY METROPOLITAN AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1995 (29 years ago)
Date of dissolution: 16 Mar 2009
Entity Number: 1984457
ZIP code: 10011
County: Kings
Place of Formation: New York
Principal Address: 50 PUBLIC SQ, 1360 TERMINAL TOWER, CLEVELAND, OH, United States, 44113
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES A RATNER Chief Executive Officer 50 PUBLIC SQ, 1360 TERMINAL TOWER, CLEVELAND, OH, United States, 44113

History

Start date End date Type Value
1998-01-14 2006-03-30 Address 730 TERMINAL TOWER, 50 PUBLIC SQUARE, CLEVELAND, OH, 44113, USA (Type of address: Chief Executive Officer)
1998-01-14 2006-03-30 Address 730 TERMINAL TOWER, 50 PUBLIC SQUARE, CLEVELAND, OH, 44113, USA (Type of address: Principal Executive Office)
1995-12-26 1999-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-12-26 1999-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090316000520 2009-03-16 CERTIFICATE OF MERGER 2009-03-16
071116002667 2007-11-16 BIENNIAL STATEMENT 2007-12-01
060330002626 2006-03-30 BIENNIAL STATEMENT 2005-12-01
031222002332 2003-12-22 BIENNIAL STATEMENT 2003-12-01
020116002087 2002-01-16 BIENNIAL STATEMENT 2001-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State