Name: | METROPOLITAN ADJUSTMENT BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1983 (42 years ago) |
Entity Number: | 869636 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 68 E HARTSDALE AVE, HARTSDALE, NY, United States, 10530 |
Address: | 175 MAIN ST., WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH D. ERRICO, ESQ. | DOS Process Agent | 175 MAIN ST., WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
DONALD LEVY | Chief Executive Officer | 850 BRONX RIVER RD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-27 | 2003-09-17 | Address | 850 BRONX RIVER RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
2001-08-27 | 2003-09-17 | Address | 850 BRONX RIVER RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1997-09-10 | 2001-08-27 | Address | 850 BRONX RIVER RD, YONKERS, NY, 10708, USA (Type of address: Chief Executive Officer) |
1997-09-10 | 2001-08-27 | Address | 850 BRONX RIVER RD, YONKERS, NY, 10708, USA (Type of address: Principal Executive Office) |
1993-08-09 | 1997-09-10 | Address | 1 LONGVIEW PLACE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030917002280 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
010827002100 | 2001-08-27 | BIENNIAL STATEMENT | 2001-09-01 |
991103002343 | 1999-11-03 | BIENNIAL STATEMENT | 1999-09-01 |
970910002389 | 1997-09-10 | BIENNIAL STATEMENT | 1997-09-01 |
000054010977 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State