Name: | METROPOLITAN HOSPITALITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1999 (26 years ago) |
Date of dissolution: | 05 Jul 2013 |
Entity Number: | 2394599 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE, NY, United States, 00000 |
Address: | 110 E. 42ND ST., SUITE 802, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 E. 42ND ST., SUITE 802, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-31 | 2012-04-02 | Address | ATTN: STEPHEN I. SILLER, ESQ., 675 THIRD AVENUE, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process) |
1999-07-01 | 2005-01-31 | Address | 747 3RD AVE.,38TH FL., ATTN: STEPHEN I. SILLER, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130705000174 | 2013-07-05 | CERTIFICATE OF MERGER | 2013-07-05 |
120402000697 | 2012-04-02 | CERTIFICATE OF CHANGE | 2012-04-02 |
050131001043 | 2005-01-31 | CERTIFICATE OF CHANGE | 2005-01-31 |
011116002068 | 2001-11-16 | BIENNIAL STATEMENT | 2001-07-01 |
990701000666 | 1999-07-01 | CERTIFICATE OF INCORPORATION | 1999-07-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State