METRO ALLIANCE BROKERAGE, INC.

Name: | METRO ALLIANCE BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1996 (29 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2024652 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 162-01 SANFORD AVE, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162-01 SANFORD AVE, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
VIOLETA CHULPAYEV | Chief Executive Officer | 162-01 SAMFORD AVE, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-25 | 2004-04-22 | Address | 119-18 METROPOLITAN AVE., KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2000-04-25 | 2004-04-22 | Address | 118-19 METROPOLITAN AVE., KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office) |
2000-04-25 | 2004-04-22 | Address | 118-19 METROPOLITAN AVE., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
1998-04-20 | 2000-04-25 | Address | 144-26 77TH AVE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office) |
1998-04-20 | 2000-04-25 | Address | 144-26 77TH AVE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053160 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080721002570 | 2008-07-21 | BIENNIAL STATEMENT | 2008-04-01 |
060504002925 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040422002096 | 2004-04-22 | BIENNIAL STATEMENT | 2004-04-01 |
000425002874 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State