Name: | METROLAND MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1969 (56 years ago) |
Date of dissolution: | 18 Oct 1982 |
Entity Number: | 276771 |
ZIP code: | 48034 |
County: | Albany |
Place of Formation: | Delaware |
Address: | AMERICAN MOTOR SALES COR, 27777 FRANKLIN RD., SOUTHFIELD, MI, United States, 48034 |
Name | Role | Address |
---|---|---|
%DEALER INVESTMENT CONTROLLER | DOS Process Agent | AMERICAN MOTOR SALES COR, 27777 FRANKLIN RD., SOUTHFIELD, MI, United States, 48034 |
Name | Role | Address |
---|---|---|
THE CORP. TRUST CO. | Agent | 277 PARK AVE, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1969-05-14 | 1982-10-18 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C287923-2 | 2000-04-28 | ASSUMED NAME CORP INITIAL FILING | 2000-04-28 |
A911619-3 | 1982-10-18 | SURRENDER OF AUTHORITY | 1982-10-18 |
756630-4 | 1969-05-14 | APPLICATION OF AUTHORITY | 1969-05-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12021606 | 0215800 | 1974-04-17 | 1010 CENTRAL AVENUE, Albany, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12021226 | 0215800 | 1974-02-20 | 1010 CENTRAL AVENUE, Albany, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1974-03-14 |
Abatement Due Date | 1974-03-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-03-14 |
Abatement Due Date | 1974-03-22 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1974-03-14 |
Abatement Due Date | 1974-04-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100023 C01 I |
Issuance Date | 1974-03-14 |
Abatement Due Date | 1974-03-29 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100023 D01 II |
Issuance Date | 1974-03-14 |
Abatement Due Date | 1974-03-29 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1974-03-14 |
Abatement Due Date | 1974-03-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-03-14 |
Abatement Due Date | 1974-03-22 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100244 A01 II |
Issuance Date | 1974-03-14 |
Abatement Due Date | 1974-03-29 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1974-03-14 |
Abatement Due Date | 1974-03-29 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100242 A |
Issuance Date | 1974-03-14 |
Abatement Due Date | 1974-03-29 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State