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 |
Name | Role | Address |
---|---|---|
METRO 60, LLC | DOS Process Agent | 60-35 55TH STREET, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THOMAS GECSEDI | Agent | 60-54 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385 |
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) |
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