Search icon

METRO 60, LLC

Company Details

Name: METRO 60, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2011 (14 years ago)
Entity Number: 4055877
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-35 55TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
METRO 60, LLC DOS Process Agent 60-35 55TH STREET, MASPETH, NY, United States, 11378

Agent

Name Role Address
THOMAS GECSEDI Agent 60-54 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385

History

Start date End date Type Value
2024-12-05 2025-02-17 Address 60-54 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Registered Agent)
2024-12-05 2025-02-17 Address 60-35 55TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2019-02-12 2024-12-05 Address 60-35 55TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2011-10-28 2024-12-05 Address 60-54 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Registered Agent)
2011-10-28 2019-02-12 Address 60-54 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2011-02-16 2011-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-02-16 2011-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000526 2025-02-17 BIENNIAL STATEMENT 2025-02-17
241205002906 2024-12-05 BIENNIAL STATEMENT 2024-12-05
210204060080 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190212060056 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170203006608 2017-02-03 BIENNIAL STATEMENT 2017-02-01
130206006025 2013-02-06 BIENNIAL STATEMENT 2013-02-01
111028000675 2011-10-28 CERTIFICATE OF CHANGE 2011-10-28
110616000057 2011-06-16 CERTIFICATE OF PUBLICATION 2011-06-16
110216000284 2011-02-16 ARTICLES OF ORGANIZATION 2011-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State