Search icon

METRO WIRELESS BK 224 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO WIRELESS BK 224 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2010 (15 years ago)
Date of dissolution: 08 Sep 2022
Entity Number: 4011829
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8505 A FOURTH AVENUE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-833-1152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METRO WIRELESS BK 224 CORP. DOS Process Agent 8505 A FOURTH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
METRO WIRELESS BK 224 CORP. Chief Executive Officer 8505 A FOURTH AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1384412-DCA Inactive Business 2011-03-09 2014-12-31
1375795-DCA Inactive Business 2010-10-29 2014-12-31

History

Start date End date Type Value
2020-10-02 2023-01-21 Address 8505 A FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2016-10-03 2020-10-02 Address 8505 A FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2016-10-03 2023-01-21 Address 8505 A FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2014-10-08 2016-10-03 Address 8505 A FOURTH AVENUE, BROOKLYN, NY, USA (Type of address: Principal Executive Office)
2014-10-08 2016-10-03 Address 8505 A FOURTH AVENUE, BROOKLYN, NY, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230121000542 2022-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-08
201002061285 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006532 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007611 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006293 2014-10-08 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1650231 LL VIO CREDITED 2014-04-11 1000 LL - License Violation
1620407 LL VIO CREDITED 2014-03-13 250 LL - License Violation
1221978 RENEWAL INVOICED 2013-01-25 340 Electronics Store Renewal
1125826 RENEWAL INVOICED 2012-12-20 340 Electronics Store Renewal
1056694 CNV_TFEE INVOICED 2011-03-09 6.800000190734863 WT and WH - Transaction Fee
1056695 LICENSE INVOICED 2011-03-09 340 Electronic Store License Fee
1028718 CNV_TFEE INVOICED 2010-10-29 8.5 WT and WH - Transaction Fee
1028717 LICENSE INVOICED 2010-10-29 425 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State