Entity Name: | UNITED METRO ENERGY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Mar 2018 (7 years ago) |
Document Number: | F18000001341 |
FEI/EIN Number | 462112871 |
Address: | 500 KINGSLAND AVE, BROOKLYN, NY, 11222, US |
Mail Address: | 500 KINGSLAND AVE, BROOKLYN, NY, 11222, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CATSIMATIDIS JOHN A | President | 500 KINGSLAND AVE, BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
MCCONVILLE JOHN | Vice President | 500 KINGSLAND AVE, BROOKLYN, NY, 11222 |
PANKOW EMILY | Vice President | 500 KINGSLAND AVE, BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
Kassner Mark | Treasurer | 500 KINGSLAND AVE, BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
Lam Nicole | Assi | 500 KINGSLAND AVE, BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
Alexander Judy A | Annu | 500 KINGSLAND AVE, BROOKLYN, NY, 11222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-06 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-27 |
Reg. Agent Change | 2020-04-06 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-05 |
Foreign Profit | 2018-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State