Search icon

METROPOLITAN DRAPE & BLIND CO. INC.

Company Details

Name: METROPOLITAN DRAPE & BLIND CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1979 (46 years ago)
Date of dissolution: 24 Dec 2021
Entity Number: 576141
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 3773C VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZACHARY OSHER Chief Executive Officer 3773C VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
ZACHARY OSHER DOS Process Agent 3773C VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2011-09-13 2022-06-09 Address 3773C VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2011-09-13 2022-06-09 Address 3773C VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2007-08-13 2011-09-13 Address 4038 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2007-08-13 2011-09-13 Address 4038 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2007-08-13 2011-09-13 Address 4038 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220609003329 2021-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-24
20190717063 2019-07-17 ASSUMED NAME LP INITIAL FILING 2019-07-17
130820002006 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110913002508 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090812002831 2009-08-12 BIENNIAL STATEMENT 2009-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3044331 DCA-SUS CREDITED 2019-06-07 260 Suspense Account
3009875 CL VIO CREDITED 2019-03-29 260 CL - Consumer Law Violation
3004797 CL VIO CREDITED 2019-03-20 260 CL - Consumer Law Violation
2966106 OL VIO CREDITED 2019-01-22 250 OL - Other Violation
2966085 CL VIO CREDITED 2019-01-22 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-09 Settlement (Post Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data 2
2019-01-09 Settlement (Post Hearing) REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State