Search icon

METROPOLITAN REALTY INTERNATIONAL, LTD.

Company Details

Name: METROPOLITAN REALTY INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1984 (41 years ago)
Entity Number: 888677
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 145 Eastview Cr, Simpsonville, SC, United States, 29681

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
ANDREW FARKAS Chief Executive Officer 145 EASTVIEW CR, SIMPSONVILLE, SC, United States, 29681

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 145 EASTVIEW CR, SIMPSONVILLE, SC, 29681, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address PO BOX 1417, GREENVILLE, SC, 29602, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 145 EASTVIEW CR, SIMPSONVILLE, SC, 29681, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-04 Address PO BOX 1417, GREENVILLE, SC, 29602, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230804002350 2023-08-03 CERTIFICATE OF CHANGE BY ENTITY 2023-08-03
230801008317 2023-08-01 BIENNIAL STATEMENT 2022-01-01
SR-12810 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12811 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100902002145 2010-09-02 BIENNIAL STATEMENT 2010-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State