Search icon

METRO NY DEALER STATIONS, LLC

Company Details

Name: METRO NY DEALER STATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jan 2010 (15 years ago)
Date of dissolution: 21 Nov 2023
Entity Number: 3900022
ZIP code: 10583
County: Westchester
Place of Formation: Delaware
Address: 4 dolma road, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 dolma road, SCARSDALE, NY, United States, 10583

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2010-01-14 2023-11-21 Address 1111B SOUTH GOVERNORS AVENUE, DOVER, DE, 19904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121002555 2023-11-21 SURRENDER OF AUTHORITY 2023-11-21
160105006090 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140128006025 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120307002583 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100719000368 2010-07-19 CERTIFICATE OF PUBLICATION 2010-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2402459 DCA-SUS CREDITED 2016-08-30 0.879999995231628 Suspense Account
2400263 PETROL-19 INVOICED 2016-08-22 320 PETROL PUMP BLEND
2400264 PETROL-32 INVOICED 2016-08-22 80 PETROL PUMP DIESEL
2363450 PETROL-19 INVOICED 2016-06-13 160 PETROL PUMP BLEND
2363451 PETROL-80 INVOICED 2016-06-13 0 NO FEE GAS PUMP
2334789 PETROL-19 INVOICED 2016-04-27 160 PETROL PUMP BLEND
2334790 PETROL-32 INVOICED 2016-04-27 80 PETROL PUMP DIESEL
2330722 OL VIO INVOICED 2016-04-21 1250 OL - Other Violation
2009397 PETROL-19 INVOICED 2015-03-05 320 PETROL PUMP BLEND
2009398 PETROL-32 INVOICED 2015-03-05 80 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-20 Pleaded FRAUDULENT PRACTICES GAS/STATIONS 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State