Search icon

METROPOLITAN RESTAURANT ASSOCIATES, INC.

Company Details

Name: METROPOLITAN RESTAURANT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1998 (27 years ago)
Entity Number: 2317598
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 7600 JERICHO TPKE, STE 402, WOODBURY, NY, United States, 11797
Principal Address: SOUNDVIEW MARKET PLACE, SUITE 221, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J FROCCARO Chief Executive Officer SOUNDVIEW MARKET PLACE, SUITE 221, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
BRAUNSTEIN P.C. DOS Process Agent 7600 JERICHO TPKE, STE 402, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-11-01 2024-11-01 Address SOUNDVIEW MARKET PLACE, SUITE 221, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2016-11-02 2024-11-01 Address 7600 JERICHO TPKE, STE 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2010-11-12 2016-11-02 Address 7600 JERICHO TPKE, STE 402, WOODBURG, NY, 11791, USA (Type of address: Service of Process)
2004-12-22 2010-11-12 Address SOUNDVIEW MARKET PLACE, SUITE 221, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2004-12-22 2024-11-01 Address SOUNDVIEW MARKET PLACE, SUITE 221, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101037254 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102000614 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201102060223 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006185 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006268 2016-11-02 BIENNIAL STATEMENT 2016-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State