Name: | METROPOLITAN - KINNEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1971 (54 years ago) |
Entity Number: | 314717 |
ZIP code: | 37212 |
County: | New York |
Place of Formation: | New York |
Address: | 2401 21ST AVE SOUTH, #200, NASHVILLE, TN, United States, 37212 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HENRY ABBOTT | DOS Process Agent | 2401 21ST AVE SOUTH, #200, NASHVILLE, TN, United States, 37212 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM J VARESCHI JR | Chief Executive Officer | 2401 21ST AVE SOUTH, #200, NASHVILLE, TN, United States, 37212 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-09 | 2001-09-14 | Address | 2401 21ST AVE SOUTH, #200, NASHVILLE, TN, 37212, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 1999-12-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-11-19 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-11-19 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4189 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20150821062 | 2015-08-21 | ASSUMED NAME CORP INITIAL FILING | 2015-08-21 |
010914002111 | 2001-09-14 | BIENNIAL STATEMENT | 2001-09-01 |
991209002142 | 1999-12-09 | BIENNIAL STATEMENT | 1999-09-01 |
990914000945 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State