Search icon

KINNEY METROPOLITAN TOWER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MONROE CARELL Chief Executive Officer 2401 21ST AVE S, #200, NASHVILLE, TN, United States, 37212

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
0975598-DCA Inactive Business 1997-11-21 2005-03-31

History

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)

Filings

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

Fine And Fees

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