Search icon

METROPOLITAN GRILL & DELI INC.

Company Details

Name: METROPOLITAN GRILL & DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2751025
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 905 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-0460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 905 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MERCIA SANDERS Chief Executive Officer 905 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1114895-DCA Inactive Business 2004-03-15 2005-12-31

History

Start date End date Type Value
2002-04-04 2004-06-18 Address 905 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1781411 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040618002827 2004-06-18 BIENNIAL STATEMENT 2004-04-01
020404000047 2002-04-04 CERTIFICATE OF INCORPORATION 2002-04-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
53465 TS VIO INVOICED 2005-08-03 1000 TS - State Fines (Tobacco)
53464 TP VIO INVOICED 2005-08-03 2500 TP - Tobacco Fine Violation
53463 SS VIO INVOICED 2005-08-03 50 SS - State Surcharge (Tobacco)
600229 RENEWAL INVOICED 2004-03-23 110 Cigarette Retail Dealer Renewal Fee
25119 TP VIO INVOICED 2003-09-25 1000 TP - Tobacco Fine Violation
16218 TP VIO INVOICED 2002-10-22 750 TP - Tobacco Fine Violation
600158 LICENSE INVOICED 2002-07-18 110 Cigarette Retail Dealer License Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State