Search icon

LE METRO HOUSING CORP.

Company Details

Name: LE METRO HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1981 (44 years ago)
Entity Number: 703960
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 666 BROADWAY 12 FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE ANDREWS ORGANIZATION DOS Process Agent 666 BROADWAY 12 FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MARY SKELLY Chief Executive Officer C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12 FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-07-31 2023-07-31 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12 FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-12-06 2023-07-31 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
2021-06-03 2023-07-31 Address 666 BROADWAY 12 FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2021-06-03 2023-07-31 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12 FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-07-05 2021-06-03 Address C/O GOLDIN MANAGEMENT, 25 8TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230731004028 2023-07-31 BIENNIAL STATEMENT 2023-06-01
210603061473 2021-06-03 BIENNIAL STATEMENT 2021-06-01
130705002041 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110627002183 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090624002357 2009-06-24 BIENNIAL STATEMENT 2009-06-01

Court Cases

Court Case Summary

Filing Date:
2013-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
LE METRO HOUSING CORP.
Party Role:
Plaintiff
Party Name:
BORCSIK,
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State