Name: | METRO ENVIRO TRANSFER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 1999 (25 years ago) |
Entity Number: | 2451796 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30320 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30319 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
060106002045 | 2006-01-06 | BIENNIAL STATEMENT | 2005-12-01 |
050518002194 | 2005-05-18 | BIENNIAL STATEMENT | 2003-12-01 |
011231002605 | 2001-12-31 | BIENNIAL STATEMENT | 2001-12-01 |
000420000257 | 2000-04-20 | AFFIDAVIT OF PUBLICATION | 2000-04-20 |
000420000254 | 2000-04-20 | AFFIDAVIT OF PUBLICATION | 2000-04-20 |
991220000758 | 1999-12-20 | APPLICATION OF AUTHORITY | 1999-12-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State