Name: | METROSTUDY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2015 (10 years ago) |
Entity Number: | 4693452 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 central ave, ste 100, ALBANY, NY, United States, 12205 |
Principal Address: | 4000 MACARTHUR BLVD, STE 400, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 central ave, ste 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JEFFREY MEYERS | Chief Executive Officer | 4000 MACARTHUR BLVD, STE 400, NEWPORT BEACH, CA, United States, 92660 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1152 15TH ST, NW STE 850, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 4000 MACARTHUR BLVD, STE 400, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2021-07-01 | 2025-01-02 | Address | 1218 central ave, ste 100, ALBANY, 12205, USA (Type of address: Service of Process) |
2015-01-13 | 2021-07-01 | Address | ATTN: MICHAEL BENDER, ONE THOMAS CIRCLE, NW, STE 600, WASHINGTON, DC, 20005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006395 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230113003543 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210701001106 | 2021-07-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-01 |
150113000629 | 2015-01-13 | APPLICATION OF AUTHORITY | 2015-01-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State