Search icon

METRICS DESIGN GROUP LLC

Company Details

Name: METRICS DESIGN GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2007 (18 years ago)
Entity Number: 3535588
ZIP code: 11249
County: New York
Place of Formation: New York
Address: 156 BEDFORD AVENUE, 2, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
C/O KUNNOS DE VOSS DOS Process Agent 156 BEDFORD AVENUE, 2, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2017-06-14 2021-06-18 Address 3 CLINTON STREET, 11, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2015-06-11 2017-06-14 Address 3 CLINTON STREET, 11, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2013-07-23 2015-06-11 Address 195 CHRYSTIE STREET, 600A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2010-05-11 2013-07-23 Address 3 CLINTON STREET, SUITE 11, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2007-06-25 2010-05-11 Address C/O KUNNOS, 279 E. HOUSTON STREET, STE 1A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210618060089 2021-06-18 BIENNIAL STATEMENT 2021-06-01
190603061126 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170614006237 2017-06-14 BIENNIAL STATEMENT 2017-06-01
150611006218 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130723006283 2013-07-23 BIENNIAL STATEMENT 2013-06-01
110713002594 2011-07-13 BIENNIAL STATEMENT 2011-06-01
100511000023 2010-05-11 CERTIFICATE OF CHANGE 2010-05-11
090727003157 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070625000797 2007-06-25 ARTICLES OF ORGANIZATION 2007-06-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State