Name: | METRO NYC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2012 (13 years ago) |
Entity Number: | 4321847 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 336 EAST 59TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 336 EAST 59TH, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
METRO NYC SERVICES, INC. | DOS Process Agent | 336 EAST 59TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ISAAC NOY | Chief Executive Officer | 336 EAST 59TH, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 336 EAST 59TH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-10 | 2024-12-02 | Address | 336 EAST 59TH STREET, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-12-09 | 2018-12-10 | Address | 336 EAST 59TH, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-12-09 | 2024-12-02 | Address | 336 EAST 59TH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003357 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
201103060783 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181210006279 | 2018-12-10 | BIENNIAL STATEMENT | 2018-11-01 |
161102006336 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141209007074 | 2014-12-09 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State