Search icon

METROPOLITAN MINEOLA GP LLC

Company Details

Name: METROPOLITAN MINEOLA GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 May 1999 (26 years ago)
Date of dissolution: 19 Dec 2007
Entity Number: 2380917
ZIP code: 10001
County: Suffolk
Place of Formation: Delaware
Address: 875 AVE OF THE AMERICAS #501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVE OF THE AMERICAS #501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-10-10 2007-12-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-10-10 2007-12-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-01-24 2007-10-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2007-10-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-21 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-05-21 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071219000728 2007-12-19 SURRENDER OF AUTHORITY 2007-12-19
071010000031 2007-10-10 CERTIFICATE OF CHANGE 2007-10-10
050531002344 2005-05-31 BIENNIAL STATEMENT 2005-05-01
030603002125 2003-06-03 BIENNIAL STATEMENT 2003-05-01
010516002220 2001-05-16 BIENNIAL STATEMENT 2001-05-01
000124000230 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
990521000321 1999-05-21 APPLICATION OF AUTHORITY 1999-05-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State