METRO PROPERTY, INC.

Name: | METRO PROPERTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1984 (41 years ago) |
Entity Number: | 955286 |
ZIP code: | 12304 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 3601 STATE STREET, SCHENECTADY, NY, United States, 12304 |
Address: | 3601 State St, Schenectady, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD J. DARIANO | Chief Executive Officer | 3601 STATE STREET, SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
METRO FORD SALES INC | DOS Process Agent | 3601 State St, Schenectady, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 3601 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2022-09-21 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-25 | 2022-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-03 | 2024-11-06 | Address | 3601 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
2017-03-17 | 2020-11-03 | Address | 3601 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106003629 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221103000880 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201103061891 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181102006938 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
170317006150 | 2017-03-17 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State