Name: | 79 METRO, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 1996 (29 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2005149 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 79 METRO WAY, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 METRO WAY, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
NANCY BOSSIO HUTNICK | Chief Executive Officer | 79 METRO WAY, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-29 | 1998-02-24 | Address | SUITE 905, 214 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128489 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
050928000447 | 2005-09-28 | CERTIFICATE OF AMENDMENT | 2005-09-28 |
040218002703 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
020204002843 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000405002695 | 2000-04-05 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State