Name: | METROPOLITAN FURNITURE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2004 (21 years ago) |
Date of dissolution: | 06 Apr 2009 |
Entity Number: | 3088187 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 7220 EDGEWATER DR, OAKLAND, CA, United States, 94621 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK H MERLOTTI JR | Chief Executive Officer | 901 44TH ST SE, GRAND RAPIDS, MI, United States, 49508 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-15 | 2008-09-09 | Address | 7220 EDGEWATER DRIVE, OAKLAND, CA, 94621, 3004, USA (Type of address: Chief Executive Officer) |
2006-08-15 | 2008-09-09 | Address | 7220 EDGEWATER DRIVE, OAKLAND, CA, 94621, 3004, USA (Type of address: Principal Executive Office) |
2004-08-09 | 2008-09-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090406000512 | 2009-04-06 | CERTIFICATE OF TERMINATION | 2009-04-06 |
080909002553 | 2008-09-09 | BIENNIAL STATEMENT | 2008-08-01 |
060815002456 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
040809000459 | 2004-08-09 | APPLICATION OF AUTHORITY | 2004-08-09 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State