Name: | METROPOLITAN SEWER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2003 (22 years ago) |
Entity Number: | 2967204 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1324 HERSCHELL STREET, BRONX, NY, United States, 10461 |
Principal Address: | 1324 HERSCHELL ST, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAVE LAJQI | Chief Executive Officer | 623 ANNA COURT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1324 HERSCHELL STREET, BRONX, NY, United States, 10461 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012025150C18 | 2025-05-30 | 2025-06-04 | REPAIR SEWER | CORNAGA AVENUE, QUEENS, FROM STREET BEACH 19 STREET TO STREET BEACH 20 STREET |
Q012025150A02 | 2025-05-30 | 2025-06-27 | REPAIR WATER | 66 DRIVE, QUEENS, FROM STREET 73 PLACE TO STREET PLEASANTVIEW STREET |
M012025147C77 | 2025-05-27 | 2025-06-25 | REPAIR WATER | WEST 47 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE |
B012025142B14 | 2025-05-22 | 2025-06-04 | REPAIR SEWER | AVENUE X, BROOKLYN, FROM STREET WEST 8 STREET TO STREET WEST 11 STREET |
M012025142A74 | 2025-05-22 | 2025-06-09 | REPAIR WATER | WEST 115 STREET, MANHATTAN, FROM STREET MANHATTAN AVENUE TO STREET MORNINGSIDE AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-24 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-17 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-14 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-12 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190912002066 | 2019-09-12 | BIENNIAL STATEMENT | 2017-10-01 |
091015002637 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071018002204 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
060803000559 | 2006-08-03 | CERTIFICATE OF CHANGE | 2006-08-03 |
031021000083 | 2003-10-21 | CERTIFICATE OF INCORPORATION | 2003-10-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State