METCOMM.NET, LLC

Name: | METCOMM.NET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2001 (24 years ago) |
Entity Number: | 2687458 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 150 LAKE AVENUE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
METCOMM.NET, LLC | DOS Process Agent | 150 LAKE AVENUE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2025-01-08 | Address | 150 LAKE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2023-05-16 | 2023-05-24 | Address | 150 LAKE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2020-09-09 | 2023-05-16 | Address | 150 LAKE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2009-11-17 | 2020-09-09 | Address | 100 S VAN BRUNT ST, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
2007-11-02 | 2009-11-17 | Address | 131 MAIN ST, STE 270, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108003075 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230524003129 | 2023-05-24 | BIENNIAL STATEMENT | 2021-10-01 |
230516000894 | 2023-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-15 |
200909000534 | 2020-09-09 | CERTIFICATE OF CHANGE | 2020-09-09 |
111212002544 | 2011-12-12 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State