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
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 245 Kensington Rd, River Edge, NY, United States, 07761 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
JAMES SCHUBAUER | Chief Executive Officer | 701 ZEREGA AVENUE, BRONX, NY, United States, 10473 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1506403 | Trademark | 2016-03-31 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BREATHE, LLC |
Role | Plaintiff |
Name | METRO TABLET, INC. |
Role | Defendant |
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 |
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