Search icon

METRO 29TH STREET ASSOCIATES, LLC

Company Details

Name: METRO 29TH STREET ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Aug 2006 (18 years ago)
Date of dissolution: 26 Aug 2016
Entity Number: 3400121
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4PW59 Active Non-Manufacturer 2007-03-22 2024-03-01 No data No data

Contact Information

POC SAM HOFFMAN
Phone +1 215-238-1046
Address 232 W 29TH ST, NEW YORK, NY, 10001 5201, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2010-08-30 2013-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-23 2013-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-23 2010-08-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-14 2009-10-23 Address 1909 NORTH FRONT ST., HARRISBURG, PA, 17102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160826000388 2016-08-26 ARTICLES OF DISSOLUTION 2016-08-26
160822006036 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140812006594 2014-08-12 BIENNIAL STATEMENT 2014-08-01
131127000606 2013-11-27 CERTIFICATE OF CHANGE 2013-11-27
121009002289 2012-10-09 BIENNIAL STATEMENT 2012-08-01
100830002363 2010-08-30 BIENNIAL STATEMENT 2010-08-01
091023000609 2009-10-23 CERTIFICATE OF CHANGE 2009-10-23
080822002540 2008-08-22 BIENNIAL STATEMENT 2008-08-01
060814000265 2006-08-14 ARTICLES OF ORGANIZATION 2006-08-14

Date of last update: 18 Jan 2025

Sources: New York Secretary of State