Search icon

METROPOLITAN ALLIANCE INC

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN ALLIANCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2008 (17 years ago)
Date of dissolution: 26 Apr 2021
Entity Number: 3657718
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 83-83 118 ST 3F, #3F, KEW GARDENS, NY, United States, 11415
Principal Address: 8383 118 ST, #3F, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 718-441-0525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL AVRAHAMY Chief Executive Officer 8383 118 ST, #3F, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
METROPOLITAN ALLIANCE INC DOS Process Agent 83-83 118 ST 3F, #3F, KEW GARDENS, NY, United States, 11415

Licenses

Number Status Type Date End date
1288747-DCA Inactive Business 2008-06-11 2019-03-15

History

Start date End date Type Value
2016-04-01 2018-04-02 Address 8383 118 ST, #3F, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2012-05-15 2016-04-01 Address 2335 BROADWAY, #1C, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2012-05-15 2016-04-01 Address 2335 BROADWAY, #1C, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2012-05-15 2016-04-01 Address 2335 BROADWAY, #1C, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2010-04-15 2012-05-15 Address 2335 BROADWAY, 1C, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210426000405 2021-04-26 CERTIFICATE OF DISSOLUTION 2021-04-26
200427060007 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180402006172 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006192 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006581 2014-04-07 BIENNIAL STATEMENT 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2520538 RENEWAL INVOICED 2016-12-27 200 Dealer in Products for the Disabled License Renewal
1952089 RENEWAL INVOICED 2015-01-28 200 Dealer in Products for the Disabled License Renewal
943225 RENEWAL INVOICED 2013-02-14 200 Dealer in Products for the Disabled License Renewal
943230 CNV_TFEE INVOICED 2013-02-14 4.980000019073486 WT and WH - Transaction Fee
943226 CNV_TFEE INVOICED 2010-12-29 4 WT and WH - Transaction Fee
943227 RENEWAL INVOICED 2010-12-29 200 Dealer in Products for the Disabled License Renewal
943229 CNV_TFEE INVOICED 2009-02-06 4 WT and WH - Transaction Fee
943228 RENEWAL INVOICED 2009-02-06 200 Dealer in Products for the Disabled License Renewal
899667 CNV_MS INVOICED 2008-08-12 15 Miscellaneous Fee
899668 LICENSE INVOICED 2008-06-12 100 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State