Search icon

6730 METROPOLITAN AVENUE CORPORATION

Company Details

Name: 6730 METROPOLITAN AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1934 (91 years ago)
Date of dissolution: 14 Jan 2025
Entity Number: 47410
ZIP code: 11771
County: Queens
Place of Formation: New York
Principal Address: 4 HARBOR ROAD, OYSTER BAY, NY, United States, 11771
Address: ELAINE PALMER, 4 HARBOR RD, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
ELAINE M PALMER Chief Executive Officer 4 HARBOR ROAD, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ELAINE PALMER, 4 HARBOR RD, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2012-08-22 2025-01-15 Address ELAINE PALMER, 4 HARBOR RD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2011-12-28 2025-01-15 Address 4 HARBOR ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1934-08-08 2012-08-22 Address 1834 METROPOLITAN AVE., MIDDLE VILLAGE, NY, USA (Type of address: Service of Process)
1934-08-08 2025-01-14 Shares Share type: CAP, Number of shares: 0, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
250115002535 2025-01-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-14
160802006372 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140806006610 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120822002898 2012-08-22 BIENNIAL STATEMENT 2012-08-01
111228002661 2011-12-28 BIENNIAL STATEMENT 2010-08-01
Z025554-2 1981-01-13 ASSUMED NAME CORP INITIAL FILING 1981-01-13
4693-63 1934-08-08 CERTIFICATE OF INCORPORATION 1934-08-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State