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 |
Name | Role | Address |
---|---|---|
C/O URBAN AMERICAN | DOS Process Agent | 590 56TH STREET, WEST NEW YORK, NJ, United States, 07093 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310945027 | 0215000 | 2007-05-17 | 420 EAST 102 STREET, NEW YORK, NY, 10019 | |||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202647624 |
Safety | Yes |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State