Search icon

METRO VIDEO INC.

Company Details

Name: METRO VIDEO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2005 (20 years ago)
Entity Number: 3167896
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 278 GRAND STREET, NEW YORK, NY, United States, 10002
Principal Address: 278 GRAND ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-219-0318

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 278 GRAND STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
KIN MAN WONG Chief Executive Officer 278 GRAND ST, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1294284-DCA Active Business 2008-07-31 2025-07-31
1261941-DCA Active Business 2007-07-19 2024-12-31
1191527-DCA Inactive Business 2005-03-23 2006-12-31

History

Start date End date Type Value
2023-05-04 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 278 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-03-01 2023-05-04 Address 278 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2005-02-23 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-23 2023-05-04 Address 278 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504004979 2023-05-04 BIENNIAL STATEMENT 2023-02-01
210506061936 2021-05-06 BIENNIAL STATEMENT 2021-02-01
210506060443 2021-05-06 BIENNIAL STATEMENT 2021-02-01
170201007672 2017-02-01 BIENNIAL STATEMENT 2017-02-01
151229006125 2015-12-29 BIENNIAL STATEMENT 2015-02-01
130305002265 2013-03-05 BIENNIAL STATEMENT 2013-02-01
090126002894 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070301003046 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050223000478 2005-02-23 CERTIFICATE OF INCORPORATION 2005-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-25 No data 278 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-09 No data 278 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-21 No data 278 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-29 No data 278 GRAND ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-13 No data 278 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-14 No data 278 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650646 RENEWAL INVOICED 2023-05-26 340 Secondhand Dealer General License Renewal Fee
3564495 RENEWAL INVOICED 2022-12-09 340 Electronics Store Renewal
3337227 RENEWAL INVOICED 2021-06-10 340 Secondhand Dealer General License Renewal Fee
3264578 RENEWAL INVOICED 2020-12-03 340 Electronics Store Renewal
3036991 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
2916681 RENEWAL INVOICED 2018-10-25 340 Electronics Store Renewal
2643079 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2495060 RENEWAL INVOICED 2016-11-22 340 Electronics Store Renewal
2105119 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
1889846 RENEWAL INVOICED 2014-11-21 340 Electronics Store Renewal

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1670630 Interstate 2023-10-30 8230 2022 1 1 Private(Property), CAMERA, VIDEO EQUIPMENT
Legal Name METRO VIDEO INC
DBA Name -
Physical Address 278 GRAND STREET, NEW YORK, NY, 10002, US
Mailing Address 278 GRAND STREET, NEW YORK, NY, 10002, US
Phone (212) 219-0318
Fax (212) 219-2066
E-mail KENNYLAI_1998@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8808687 Other Contract Actions 1988-12-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 36
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-12-08
Termination Date 1989-03-28

Parties

Name METRO VIDEO INC.
Role Plaintiff
Name APPEL
Role Defendant
8803531 Civil (Rico) 1988-05-19 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1988-05-19
Transfer Date 1991-07-19
Termination Date 1993-09-23
Date Issue Joined 1991-09-23
Pretrial Conference Date 1990-06-04
Trial Begin Date 1990-06-04
Trial End Date 1990-06-26
Transfer Office 7
Transfer Docket Number 8803531
Transfer Origin 1

Parties

Name METRO VIDEO INC.
Role Plaintiff
Name SCHEIMAN
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State