Search icon

METROPARK USA, INC.

Company Details

Name: METROPARK USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3348850
ZIP code: 10011
County: Erie
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 5750 GRACE PL, LOS ANGELES, CA, United States, 90022

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
RENEE BELL Chief Executive Officer 5750 GRACE PL, LOS ANGELES, CA, United States, 90022

History

Start date End date Type Value
2006-04-14 2009-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-04-14 2009-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179106 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
100517002871 2010-05-17 BIENNIAL STATEMENT 2010-04-01
091211000013 2009-12-11 CERTIFICATE OF CHANGE 2009-12-11
080911002162 2008-09-11 BIENNIAL STATEMENT 2008-04-01
060414000367 2006-04-14 APPLICATION OF AUTHORITY 2006-04-14

Date of last update: 18 Jan 2025

Sources: New York Secretary of State