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
Name | Role | Address |
---|---|---|
ZACHARY OSHER | Chief Executive Officer | 3773C VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
ZACHARY OSHER | DOS Process Agent | 3773C VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
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) |
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 |
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 |
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