Search icon

101-02/10 METROPOLITAN LLC

Print

Details

Entity Number 2545447

Status Active

Name101-02/10 METROPOLITAN LLC

CountyNew York

Date of registration 23 Aug 2000 (24 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 500 FIFTH AVENUE, 54TH FLOOR, NEW YORK, NY, United States, 10110

Address ZIP code

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

500 FIFTH AVENUE, 54TH FLOOR, NEW YORK, NY, United States, 10110

History

Start date End date Type Value

2022-11-10

2024-09-04

Address

500 FIFTH AVENUE, 54TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

2019-01-10

2022-11-10

Address

500 FIFTH AVENUE, 54TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

2017-07-17

2019-01-10

Address

500 FIFTH AVENUE, 54TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

2010-08-25

2017-07-17

Address

500 FIFTH AVENUE, 54TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

2008-08-14

2010-08-25

Address

500 FIFTH AVENUE, 54TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

2000-08-23

2008-08-14

Address

20 EAST 46TH STREET / RM:1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240904000318

2024-09-04

BIENNIAL STATEMENT

2024-09-04

221110000758

2022-11-10

BIENNIAL STATEMENT

2022-11-10

210406061062

2021-04-06

BIENNIAL STATEMENT

2020-08-01

190110002021

2019-01-10

BIENNIAL STATEMENT

2018-08-01

170717006190

2017-07-17

BIENNIAL STATEMENT

2016-08-01

140828002049

2014-08-28

BIENNIAL STATEMENT

2014-08-01

120820002434

2012-08-20

BIENNIAL STATEMENT

2012-08-01

100825003017

2010-08-25

BIENNIAL STATEMENT

2010-08-01

080814002678

2008-08-14

BIENNIAL STATEMENT

2008-08-01

070125002015

2007-01-25

BIENNIAL STATEMENT

2006-08-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts