METROPOLITAN HOME HEALTH PRODUCTS INC.

Name: | METROPOLITAN HOME HEALTH PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1986 (39 years ago) |
Date of dissolution: | 28 May 2019 |
Entity Number: | 1120704 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 5350 KINGS HIGHWAY, BROOKLYN, NY, United States, 11203 |
Contact Details
Phone +1 718-241-5102
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5350 KINGS HIGHWAY, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
STEVE ZAKHEIM | Chief Executive Officer | 5350 KINGS HIGHWAY, BROOKLYN, NY, United States, 11203 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0927850-DCA | Inactive | Business | 1997-02-18 | 2017-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-11 | 2012-10-17 | Address | 5353 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2000-10-11 | Address | 5353 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2012-10-17 | Address | 5353 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2012-10-17 | Address | 5353 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1986-10-21 | 1993-03-05 | Address | 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528001225 | 2019-05-28 | CERTIFICATE OF DISSOLUTION | 2019-05-28 |
141022006416 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
121017002118 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101020002828 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
080930003405 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2096627 | LICENSEDOC15 | INVOICED | 2015-06-04 | 15 | License Document Replacement |
2023363 | RENEWAL | INVOICED | 2015-03-20 | 200 | Dealer in Products for the Disabled License Renewal |
1396687 | CNV_TFEE | INVOICED | 2013-03-05 | 4.980000019073486 | WT and WH - Transaction Fee |
1396686 | RENEWAL | INVOICED | 2013-03-05 | 200 | Dealer in Products for the Disabled License Renewal |
1396688 | RENEWAL | INVOICED | 2011-02-01 | 200 | Dealer in Products for the Disabled License Renewal |
1396694 | RENEWAL | INVOICED | 2009-03-02 | 200 | Dealer in Products for the Disabled License Renewal |
1396689 | RENEWAL | INVOICED | 2007-01-25 | 200 | Dealer in Products for the Disabled License Renewal |
1396690 | RENEWAL | INVOICED | 2005-02-04 | 200 | Dealer in Products for the Disabled License Renewal |
1396691 | RENEWAL | INVOICED | 2003-02-14 | 200 | Dealer in Products for the Disabled License Renewal |
1396695 | RENEWAL | INVOICED | 2001-02-05 | 200 | Dealer in Products for the Disabled License Renewal |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State