METRO MOTEL LLC

Name: | METRO MOTEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 1999 (26 years ago) |
Entity Number: | 2388248 |
ZIP code: | 10457 |
County: | Queens |
Place of Formation: | New York |
Address: | 505 east 175th street, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
METRO MOTEL LLC | DOS Process Agent | 505 east 175th street, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2025-06-02 | Address | 505 east 175th street, BRONX, NY, 10457, USA (Type of address: Service of Process) |
2022-03-29 | 2023-06-02 | Address | 505 east 175th street, BRONX, NY, 10457, USA (Type of address: Service of Process) |
2018-01-31 | 2022-03-29 | Address | 73-00 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2006-06-28 | 2018-01-31 | Address | ATT: DOCKET CLERK, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1999-06-14 | 2006-06-28 | Address | ATTN: DOCKET CLERK: LNH, 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602003607 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230602003733 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
220329002856 | 2021-06-25 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-25 |
210603060419 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190611060010 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
207572 | OL VIO | INVOICED | 2013-03-13 | 350 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State