LE METRO HOUSING CORP.

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
Name | Role | Address |
---|---|---|
C/O THE ANDREWS ORGANIZATION | DOS Process Agent | 666 BROADWAY 12 FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MARY SKELLY | Chief Executive Officer | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12 FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-27 | 2025-06-27 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12 FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2025-06-27 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12 FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2025-06-27 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 1 |
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) |
2023-07-31 | 2025-06-27 | Address | 666 BROADWAY 12 FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250627002659 | 2025-06-27 | BIENNIAL STATEMENT | 2025-06-27 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State