Name: | METRO CAPITAL VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Oct 2008 (16 years ago) |
Date of dissolution: | 29 Mar 2012 |
Entity Number: | 3729228 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 134 W. 29TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL ROSMAN | Agent | 134 W. 29TH STREET, 5TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 134 W. 29TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-04 | 2011-05-20 | Address | 1220 N. MARKET STREET STE 806, WILMINGTON, DE, 19801, USA (Type of address: Registered Agent) |
2010-11-04 | 2011-05-20 | Address | 1220 N. MARKET STREET STE 806, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2008-10-07 | 2010-11-04 | Address | 244 FIFTH AVENUE, SUITE 2800, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120329000738 | 2012-03-29 | ARTICLES OF DISSOLUTION | 2012-03-29 |
110520000349 | 2011-05-20 | CERTIFICATE OF CHANGE | 2011-05-20 |
110311002734 | 2011-03-11 | BIENNIAL STATEMENT | 2010-10-01 |
101104000868 | 2010-11-04 | CERTIFICATE OF CHANGE | 2010-11-04 |
090108000651 | 2009-01-08 | CERTIFICATE OF PUBLICATION | 2009-01-08 |
081007000157 | 2008-10-07 | ARTICLES OF ORGANIZATION | 2008-10-07 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State