Search icon

METROPOLITAN TELECOMMUNICATIONS

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN TELECOMMUNICATIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1997 (28 years ago)
Date of dissolution: 16 Apr 2024
Entity Number: 2120735
ZIP code: 10041
County: New York
Place of Formation: Delaware
Foreign Legal Name: MANHATTAN TELECOMMUNICATIONS CORPORATION
Fictitious Name: METROPOLITAN TELECOMMUNICATIONS
Address: 55 WATER STREET, 32ND FLOOR, NEW YORK, NY, United States, 10041

DOS Process Agent

Name Role Address
ANDONI ECONOMOU DOS Process Agent 55 WATER STREET, 32ND FLOOR, NEW YORK, NY, United States, 10041

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MARSHALL ARONOW Chief Executive Officer 55 WATER STREET, 32ND FLOOR, NEW YORK, NY, United States, 10041

Unique Entity ID

Unique Entity ID:
C5D6CL7CMPH5
CAGE Code:
35PG8
UEI Expiration Date:
2025-01-15

Business Information

Doing Business As:
MANHATTAN TELECOMMUNICATIONS COR
Activation Date:
2024-01-16
Initial Registration Date:
2005-01-25

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 55 WATER STREET, 32ND FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 55 WATER STREET, 32ND FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-03 2024-04-16 Address 55 WATER STREET, 32ND FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-04-16 Address 55 WATER STREET, 32ND FLOOR, NEW YORK, NY, 10041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002314 2024-04-16 CERTIFICATE OF TERMINATION 2024-04-16
230303004425 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210303061926 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190321060356 2019-03-21 BIENNIAL STATEMENT 2019-03-01
170323006162 2017-03-23 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State