Name: | METELLUS GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2007 (17 years ago) |
Entity Number: | 3596179 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5th avenue, suite 233, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 244 5th avenue, suite 233, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-19 | 2022-08-16 | Address | 1470 ROYCE ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2011-02-22 | 2015-05-04 | Name | STEVENS METELLUS ENTERPRISES, LLC |
2008-10-22 | 2011-02-22 | Name | METELLUS ENTERPRISES LLC |
2007-11-21 | 2008-10-22 | Name | STEVENS C. METELLUS ENTERPRISES LLC |
2007-11-21 | 2014-12-19 | Address | 395 OCEAN AVENUE, #3N, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220816000644 | 2022-08-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-15 |
150504000172 | 2015-05-04 | CERTIFICATE OF AMENDMENT | 2015-05-04 |
141219000373 | 2014-12-19 | CERTIFICATE OF CHANGE | 2014-12-19 |
110222000047 | 2011-02-22 | CERTIFICATE OF AMENDMENT | 2011-02-22 |
081022000386 | 2008-10-22 | CERTIFICATE OF AMENDMENT | 2008-10-22 |
071121000124 | 2007-11-21 | ARTICLES OF ORGANIZATION | 2007-11-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State