Name: | METRIC GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Sep 2019 (6 years ago) |
Entity Number: | 5627089 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 1548 East 24th Street, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
ALAN LEVY | DOS Process Agent | 1548 East 24th Street, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
USACORP INC | Agent | 266 BROADWAY STE 401, BROOKLYN, NY, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-11-28 | Address | 266 BROADWAY STE 401, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2024-08-20 | 2024-11-28 | Address | 266 BROADWAY STE 401, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2023-10-10 | 2024-08-20 | Address | 325 DIVISION AVE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2023-10-10 | 2024-08-20 | Address | 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2019-11-18 | 2023-10-10 | Address | 3671 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2019-09-24 | 2019-11-18 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241128000184 | 2024-11-28 | BIENNIAL STATEMENT | 2024-11-28 |
240820000300 | 2024-08-13 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-13 |
231010003812 | 2023-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-10 |
200128000728 | 2020-01-28 | CERTIFICATE OF PUBLICATION | 2020-01-28 |
191118000402 | 2019-11-18 | CERTIFICATE OF CHANGE | 2019-11-18 |
190924010520 | 2019-09-24 | ARTICLES OF ORGANIZATION | 2019-09-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State