Name: | METRO TRANSPORT SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2006 (19 years ago) |
Entity Number: | 3394876 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 52-15 11TH ST, STE 3, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG, SIUKONG | DOS Process Agent | 52-15 11TH ST, STE 3, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
YOUNG SIUKONG | Chief Executive Officer | 52-15 11TH ST, STE 3, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-18 | 2010-08-26 | Address | 7712 16TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2008-08-18 | 2010-08-26 | Address | 7712 16TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2008-08-18 | 2010-08-26 | Address | 7712 16TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2007-01-31 | 2008-08-18 | Address | 7712 16TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2006-08-01 | 2007-01-31 | Address | 1 FURMAN STREET, DOCK 28, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100826003059 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080818002581 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
070131000268 | 2007-01-31 | CERTIFICATE OF CHANGE | 2007-01-31 |
060801000153 | 2006-08-01 | CERTIFICATE OF INCORPORATION | 2006-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State