Name: | METROPOLIS, "A GATHERING PLACE", INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1996 (29 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2074815 |
ZIP code: | 12566 |
County: | Orange |
Place of Formation: | New York |
Address: | 2280 ROUTE 52, PINE BUSH, NY, United States, 12566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA GLUSZAK | Chief Executive Officer | 2280 RTE 52, PINE BUSH, NY, United States, 12566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2280 ROUTE 52, PINE BUSH, NY, United States, 12566 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-26 | 2021-09-09 | Address | 2280 RTE 52, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer) |
2000-09-26 | 2021-09-09 | Address | 2280 ROUTE 52, PINE BUSH, NY, 12566, USA (Type of address: Service of Process) |
1998-10-08 | 2000-09-26 | Address | 159 WILKINS RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer) |
1998-10-08 | 2000-09-26 | Address | 2280 ROUTE 52, PINE BUSH, NY, 12566, USA (Type of address: Service of Process) |
1996-10-15 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210909001920 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
141015006510 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121018002009 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101015002875 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
080929002320 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State