Name: | METROPOLITAN WOODWORK NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2011 (14 years ago) |
Entity Number: | 4080231 |
ZIP code: | 07601 |
County: | Richmond |
Place of Formation: | Nevada |
Foreign Legal Name: | METRO WOODWORKING INC. |
Fictitious Name: | METROPOLITAN WOODWORK NY |
Address: | 1 University Plaza, Suite 119, Hackensack, NJ, United States, 07601 |
Principal Address: | 5 Cornell Parkway, Springfield, NJ, United States, 07081 |
Name | Role | Address |
---|---|---|
AVRAM E. FRISCH, ESQ. | DOS Process Agent | 1 University Plaza, Suite 119, Hackensack, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
TRISTAN SALLE | Chief Executive Officer | 5 CORNELL PARKWAY, SPRINGFIELD, NJ, United States, 07081 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 601 LEHIGH AVENUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2013-04-17 | 2025-03-19 | Address | 601 LEHIGH AVENUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2011-04-12 | 2025-03-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319002476 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
180801000004 | 2018-08-01 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2018-08-01 |
DP-2218422 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
130417006216 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110412000240 | 2011-04-12 | APPLICATION OF AUTHORITY | 2011-04-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State