Name: | EMAP METRO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 2004 (21 years ago) |
Date of dissolution: | 10 Dec 2019 |
Entity Number: | 3025014 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 229 WEST 43RD STREET, 7TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O WGSN INC. | DOS Process Agent | 229 WEST 43RD STREET, 7TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-08 | 2019-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-14 | 2012-10-23 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-03-11 | 2010-05-14 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191210000608 | 2019-12-10 | SURRENDER OF AUTHORITY | 2019-12-10 |
191002002046 | 2019-10-02 | BIENNIAL STATEMENT | 2019-03-01 |
190808000298 | 2019-08-08 | CERTIFICATE OF CHANGE | 2019-08-08 |
SR-89370 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121228002017 | 2012-12-28 | BIENNIAL STATEMENT | 2012-03-01 |
121023001030 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
100514002513 | 2010-05-14 | BIENNIAL STATEMENT | 2010-03-01 |
060320003184 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040617000049 | 2004-06-17 | AFFIDAVIT OF PUBLICATION | 2004-06-17 |
040617000046 | 2004-06-17 | AFFIDAVIT OF PUBLICATION | 2004-06-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State