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
Name | Role | Address |
---|---|---|
JOHN J FROCCARO | Chief Executive Officer | SOUNDVIEW MARKET PLACE, SUITE 221, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
BRAUNSTEIN P.C. | DOS Process Agent | 7600 JERICHO TPKE, STE 402, WOODBURY, NY, United States, 11797 |
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) |
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