Search icon

METRO TABLET, INC.

Company Details

Name: METRO TABLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2013 (12 years ago)
Entity Number: 4356438
ZIP code: 07761
County: New York
Place of Formation: New York
Address: 245 Kensington Rd, River Edge, NY, United States, 07761
Principal Address: 701 ZEREGA AVENUE, BRONX, NY, United States, 10473

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 245 Kensington Rd, River Edge, NY, United States, 07761

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
JAMES SCHUBAUER Chief Executive Officer 701 ZEREGA AVENUE, BRONX, NY, United States, 10473

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 701 ZEREGA AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-11-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-01-13 2023-11-17 Address 701 ZEREGA AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2013-02-06 2023-11-17 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2013-02-06 2023-11-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-02-06 2021-02-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117000088 2023-11-17 BIENNIAL STATEMENT 2023-02-01
210202061404 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060373 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170608000280 2017-06-08 ANNULMENT OF DISSOLUTION 2017-06-08
DP-2229527 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
160113006266 2016-01-13 BIENNIAL STATEMENT 2015-02-01
131010000180 2013-10-10 CERTIFICATE OF AMENDMENT 2013-10-10
130206000305 2013-02-06 CERTIFICATE OF INCORPORATION 2013-02-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506403 Trademark 2016-03-31 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-31
Termination Date 2017-03-20
Date Issue Joined 2016-06-01
Section 1125
Status Terminated

Parties

Name BREATHE, LLC
Role Plaintiff
Name METRO TABLET, INC.
Role Defendant
1506403 Trademark 2017-05-23 settled
Circuit Second Circuit
Origin second reopen
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-23
Termination Date 2017-07-05
Date Issue Joined 2017-05-23
Section 1125
Status Terminated

Parties

Name BREATHE, LLC
Role Plaintiff
Name METRO TABLET, INC.
Role Defendant
1506403 Trademark 2015-08-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-13
Termination Date 2016-03-24
Date Issue Joined 2015-12-14
Section 1125
Status Terminated

Parties

Name BREATHE, LLC
Role Plaintiff
Name METRO TABLET, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State