Search icon

METRO PLACE OF JAMAICA 2, INC.

Company Details

Name: METRO PLACE OF JAMAICA 2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2012 (13 years ago)
Date of dissolution: 23 May 2016
Entity Number: 4262444
ZIP code: 08816
County: Queens
Place of Formation: New York
Address: 50 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NJ, United States, 08816
Principal Address: 102-44 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 646-358-6363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HOWARD L STEIN CPA PC DOS Process Agent 50 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NJ, United States, 08816

Chief Executive Officer

Name Role Address
SAIED SULEIMAN Chief Executive Officer 102-44 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1439720-DCA Inactive Business 2012-08-02 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
160523000741 2016-05-23 CERTIFICATE OF DISSOLUTION 2016-05-23
140625006334 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120626001155 2012-06-26 CERTIFICATE OF AMENDMENT 2012-06-26
120622000554 2012-06-22 CERTIFICATE OF INCORPORATION 2012-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1896909 RENEWAL INVOICED 2014-11-28 340 Electronics Store Renewal
1645069 LICENSEDOC15 INVOICED 2014-04-07 15 License Document Replacement
215541 PL VIO INVOICED 2013-09-27 300 PL - Padlock Violation
213503 PL VIO INVOICED 2013-09-27 9000 PL - Padlock Violation
215437 APPEAL INVOICED 2013-09-03 25 Appeal Filing Fee
215438 PL VIO INVOICED 2013-08-30 3100 PL - Padlock Violation
213508 PL VIO INVOICED 2013-08-29 500 PL - Padlock Violation
1158349 CNV_MS INVOICED 2013-08-28 15 Miscellaneous Fee
1158350 LICENSE INVOICED 2012-08-02 425 Electronic Store License Fee
1158351 CNV_TFEE INVOICED 2012-08-02 10.579999923706055 WT and WH - Transaction Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State