Search icon

METROPCS NEW YORK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: METROPCS NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2007 (18 years ago)
Entity Number: 3505457
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-663-6727

Phone +1 973-276-2994

Phone +1 630-857-2106

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
2085419-DCA Active Business 2019-05-03 2024-12-31
2082686-DCA Active Business 2019-02-28 2024-12-31
2080824-DCA Active Business 2018-12-19 2024-12-31

History

Start date End date Type Value
2023-04-21 2025-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-21 2025-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-05-27 2023-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-05-27 2023-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-04-19 2008-05-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250421000053 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230421003430 2023-04-21 BIENNIAL STATEMENT 2023-04-01
210416060174 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190403060463 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170419006262 2017-04-19 BIENNIAL STATEMENT 2017-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-06-09 2023-07-20 Damaged Goods Yes 0.00 Goods Exchanged
2022-04-22 2022-05-04 Breach of Contract Yes 200.00 Bill Reduced
2022-04-01 2022-06-24 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response
2022-04-01 2022-03-24 Defective Goods No 0.00 Advised to Sue
2021-12-10 2021-12-16 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561716 RENEWAL INVOICED 2022-12-02 340 Electronics Store Renewal
3559335 RENEWAL INVOICED 2022-11-29 340 Electronics Store Renewal
3559338 RENEWAL INVOICED 2022-11-29 340 Electronics Store Renewal
3559339 RENEWAL INVOICED 2022-11-29 340 Electronics Store Renewal
3553350 RENEWAL INVOICED 2022-11-14 340 Electronics Store Renewal
3553352 RENEWAL INVOICED 2022-11-14 340 Electronics Store Renewal
3553353 RENEWAL INVOICED 2022-11-14 340 Electronics Store Renewal
3553355 RENEWAL INVOICED 2022-11-14 340 Electronics Store Renewal
3553474 RENEWAL INVOICED 2022-11-14 340 Electronics Store Renewal
3553475 RENEWAL INVOICED 2022-11-14 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-28 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2025-02-28 No data BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data No data No data
2025-02-21 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2025-02-21 No data BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data No data No data
2024-11-14 Pleaded BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2024-11-14 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data No data No data
2024-08-02 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2019-05-13 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2019-05-02 Default Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data
2019-05-01 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2018-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MURPHY
Party Role:
Plaintiff
Party Name:
METROPCS NEW YORK, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
METROPCS NEW YORK, LLC
Party Role:
Plaintiff
Party Name:
WATER AUTHORITY OF WESTERN NAS
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
METROPCS NEW YORK, LLC
Party Role:
Plaintiff
Party Name:
RIVERHEAD WATER DISTRICT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State