Search icon

METROPCS NEW YORK, LLC

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
1439291-DCA Inactive Business 2012-08-03 2018-12-31
1439299-DCA Inactive Business 2012-08-02 2015-07-31
1409016-DCA Active Business 2011-09-26 2024-12-31
1409065-DCA Inactive Business 2011-09-26 2023-07-31
1362507-DCA Inactive Business 2010-07-15 2023-07-31
1362538-DCA Inactive Business 2010-07-14 2023-07-31
1362546-DCA Inactive Business 2010-07-14 2023-07-31

History

Start date End date Type Value
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)
2007-04-19 2008-05-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150406006422 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130506002528 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110524002382 2011-05-24 BIENNIAL STATEMENT 2011-04-01
090415003350 2009-04-15 BIENNIAL STATEMENT 2009-04-01
080527000926 2008-05-27 CERTIFICATE OF CHANGE 2008-05-27
070921001058 2007-09-21 CERTIFICATE OF PUBLICATION 2007-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-17 No data 8301 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-04 No data 158 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-04 No data 309 E FORDHAM RD, Bronx, BRONX, NY, 10458 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-20 No data 769 BROADWAY, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-13 No data 1861 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-30 No data 2901 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-13 No data 523 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-18 No data 2040 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-11 No data 1861 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-11 No data 1556 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
2021-11-19 2021-12-27 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied
2021-09-10 2021-09-24 Exchange Goods/Contract Cancelled Yes 253.00 Cash Amount
2020-11-27 2020-12-22 Breach of Contract NA 0.00 No Consumer Response
2020-11-06 2020-12-08 Breach of Contract Yes 140.00 Cash Amount
2020-09-29 2020-10-09 Non-Delivery of Goods Yes 359.00 Cash Amount

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
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
2019-04-03 Pleaded BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 1 No data No data
2019-03-27 No data DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data No data
2019-03-21 No data DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data No data
2019-01-03 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data
2017-06-15 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-02-27 Hearing Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data
2017-01-13 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State