Search icon

METRO NORTH OWNERS, LLC

Company Details

Name: METRO NORTH OWNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Mar 2005 (20 years ago)
Date of dissolution: 25 Nov 2016
Entity Number: 3179319
ZIP code: 07093
County: New York
Place of Formation: New York
Address: 590 56TH STREET, WEST NEW YORK, NJ, United States, 07093

DOS Process Agent

Name Role Address
C/O URBAN AMERICAN DOS Process Agent 590 56TH STREET, WEST NEW YORK, NJ, United States, 07093

History

Start date End date Type Value
2005-04-01 2007-04-23 Address 45 BROADWAY, 25TH FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2005-03-18 2005-04-01 Address ATTN: RON STEINFELD, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161125000139 2016-11-25 ARTICLES OF DISSOLUTION 2016-11-25
141015006273 2014-10-15 BIENNIAL STATEMENT 2013-03-01
090310002258 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070426002443 2007-04-26 BIENNIAL STATEMENT 2007-03-01
070423000724 2007-04-23 CERTIFICATE OF CHANGE 2007-04-23
050708000523 2005-07-08 AFFIDAVIT OF PUBLICATION 2005-07-08
050708000513 2005-07-08 AFFIDAVIT OF PUBLICATION 2005-07-08
050401000299 2005-04-01 CERTIFICATE OF MERGER 2005-04-01
050318000841 2005-03-18 ARTICLES OF ORGANIZATION 2005-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310945027 0215000 2007-05-17 420 EAST 102 STREET, NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-05-17
Emphasis L: GUTREH, L: FALL
Case Closed 2007-05-17

Related Activity

Type Referral
Activity Nr 202647624
Safety Yes

Date of last update: 11 Mar 2025

Sources: New York Secretary of State