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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RENEE BELL | Chief Executive Officer | 5750 GRACE PL, LOS ANGELES, CA, United States, 90022 |
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) |
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