Name: | METS II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jul 2002 (23 years ago) |
Entity Number: | 2792996 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-24 | 2018-05-22 | Address | 111 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220728000434 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
200713060728 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
SR-35621 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35620 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180522000324 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
121129006272 | 2012-11-29 | BIENNIAL STATEMENT | 2012-07-01 |
100715002512 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080725002200 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060718002200 | 2006-07-18 | BIENNIAL STATEMENT | 2006-07-01 |
040706002100 | 2004-07-06 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State