Search icon

METROPOLITAN REAL ESTATE (N.Y.), INC.

Company Details

Name: METROPOLITAN REAL ESTATE (N.Y.), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1999 (26 years ago)
Date of dissolution: 14 Jan 2008
Entity Number: 2339447
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O RUBIN SAMUEL, 805 3RD AVE, 18/FL, NEW YORK, NY, United States, 10022
Principal Address: 10 WAVERLY COURT, HIGHLAND FALLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALOTTA LEVINE SAMUEL DOS Process Agent C/O RUBIN SAMUEL, 805 3RD AVE, 18/FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HORST GEICKE Chief Executive Officer 1903 HING WAI CENTRE, 7 TIN WAN PRAYA RD, ABERDEEN, Hong Kong S.A.R.

History

Start date End date Type Value
2001-02-16 2004-02-19 Address 1305 PADDINGTON RD, MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office)
1999-01-27 2004-02-19 Address ATTN: RUBIN SAMUEL, 12 EAST 41ST ST., 17TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080114001085 2008-01-14 CERTIFICATE OF DISSOLUTION 2008-01-14
070126002744 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050207002503 2005-02-07 BIENNIAL STATEMENT 2005-01-01
040219002389 2004-02-19 BIENNIAL STATEMENT 2003-01-01
010216002461 2001-02-16 BIENNIAL STATEMENT 2001-01-01
990127000589 1999-01-27 CERTIFICATE OF INCORPORATION 1999-01-27

Date of last update: 07 Feb 2025

Sources: New York Secretary of State