Name: | KINNEY METROPOLITAN TOWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1997 (28 years ago) |
Date of dissolution: | 09 Oct 2002 |
Entity Number: | 2113021 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2401 21ST AVE S, #200, NASHVILLE, TN, United States, 37212 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-629-6602
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MONROE CARELL | Chief Executive Officer | 2401 21ST AVE S, #200, NASHVILLE, TN, United States, 37212 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0975598-DCA | Inactive | Business | 1997-11-21 | 2005-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-14 | 2002-08-29 | Address | 2401 21ST AVE S, #200, NASHVILLE, TN, 37212, USA (Type of address: Service of Process) |
1998-12-04 | 2002-08-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-04 | 1999-05-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-02-13 | 1998-12-04 | Address | ATT: PHILIP A. MITTLEMAN, ESQ., 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021009000317 | 2002-10-09 | CERTIFICATE OF MERGER | 2002-10-09 |
020829000223 | 2002-08-29 | CERTIFICATE OF CHANGE | 2002-08-29 |
010409002475 | 2001-04-09 | BIENNIAL STATEMENT | 2001-02-01 |
990514002213 | 1999-05-14 | BIENNIAL STATEMENT | 1999-02-01 |
981204000483 | 1998-12-04 | CERTIFICATE OF CHANGE | 1998-12-04 |
970213000417 | 1997-02-13 | CERTIFICATE OF INCORPORATION | 1997-02-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1444423 | RENEWAL | INVOICED | 2003-03-06 | 540 | Garage and/or Parking Lot License Renewal Fee |
6633 | LL VIO | INVOICED | 2001-04-05 | 200 | LL - License Violation |
1444424 | RENEWAL | INVOICED | 2001-03-16 | 540 | Garage and/or Parking Lot License Renewal Fee |
1444425 | RENEWAL | INVOICED | 1999-04-06 | 540 | Garage and/or Parking Lot License Renewal Fee |
1408941 | LICENSE | INVOICED | 1997-12-02 | 405 | Garage or Parking Lot License Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State