Search icon

EMAP METRO LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O WGSN INC. DOS Process Agent 229 WEST 43RD STREET, 7TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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