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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RACHEL E MELE | Chief Executive Officer | 100 WILLENBROCK ROAD, OXFORD, CT, United States, 06478 |
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) |
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