Search icon

METROPOLITAN INTERACTIVE, LTD.

Branch

Company Details

Name: METROPOLITAN INTERACTIVE, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2015 (10 years ago)
Branch of: METROPOLITAN INTERACTIVE, LTD., Connecticut (Company Number 1095694)
Entity Number: 4730556
ZIP code: 12207
County: Albany
Place of Formation: Connecticut
Activity Description: Metinteractive is a unique design and systems integration firm specializing in the development of immersive digital environments and entertainment systems in public and private spaces. Based in Oxford, Connecticut, Metinteractive is a Women-Owned Business Enterprise.
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 100 WILLENBROCK ROAD, OXFORD, CT, United States, 06478

Contact Details

Phone +1 800-951-8407

Website http://www.metinteractive.com

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RACHEL E MELE Chief Executive Officer 100 WILLENBROCK ROAD, OXFORD, CT, United States, 06478

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 100 WILLENBROCK ROAD, OXFORD, CT, 06478, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-03-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-01-27 2023-03-01 Address 100 WILLENBROCK ROAD, OXFORD, CT, 06478, USA (Type of address: Chief Executive Officer)
2017-05-17 2020-01-27 Address 9 S CHERRY ST, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer)
2017-05-17 2020-01-27 Address 9 S CHERRY ST, WALLINGFORD, CT, 06492, USA (Type of address: Principal Executive Office)
2015-03-24 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301000078 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220929009578 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220822002199 2022-08-22 BIENNIAL STATEMENT 2021-03-01
200127060146 2020-01-27 BIENNIAL STATEMENT 2019-03-01
170517006062 2017-05-17 BIENNIAL STATEMENT 2017-03-01
150324000038 2015-03-24 APPLICATION OF AUTHORITY 2015-03-24

Date of last update: 03 Mar 2025

Sources: New York Secretary of State