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 |
Name | Role | Address |
---|---|---|
ANDONI ECONOMOU | DOS Process Agent | 55 WATER STREET, 32ND FLOOR, NEW YORK, NY, United States, 10041 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MARSHALL ARONOW | Chief Executive Officer | 55 WATER STREET, 32ND FLOOR, NEW YORK, NY, United States, 10041 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State