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
Name | Role | Address |
---|---|---|
CALOTTA LEVINE SAMUEL | DOS Process Agent | C/O RUBIN SAMUEL, 805 3RD AVE, 18/FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HORST GEICKE | Chief Executive Officer | 1903 HING WAI CENTRE, 7 TIN WAN PRAYA RD, ABERDEEN, Hong Kong S.A.R. |
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) |
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