Search icon

PROTOCARE OF METROPOLITAN NEW YORK, INC.

Headquarter

Company Details

Name: PROTOCARE OF METROPOLITAN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1987 (38 years ago)
Date of dissolution: 19 Dec 1997
Entity Number: 1313418
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 950 WINTER STREET, SUITE 2410, WALTHAM, MA, United States, 02154
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PROTOCARE OF METROPOLITAN NEW YORK, INC., CONNECTICUT 0266202 CONNECTICUT

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JERILYN P. ASHER Chief Executive Officer 950 WINTER STREET, SUITE 2410, WALTHAM, MA, United States, 02154

History

Start date End date Type Value
1987-09-25 1990-11-06 Address BAY COLONY CORPORATE CTR, 950 WINTER ST. S-2410, WALTHAM, MA, 02154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971219000690 1997-12-19 CERTIFICATE OF MERGER 1997-12-19
931012002752 1993-10-12 BIENNIAL STATEMENT 1993-09-01
930603003198 1993-06-03 BIENNIAL STATEMENT 1992-09-01
901106000059 1990-11-06 CERTIFICATE OF CHANGE 1990-11-06
B653421-3 1988-06-17 CERTIFICATE OF AMENDMENT 1988-06-17
B644318-3 1988-05-25 CERTIFICATE OF AMENDMENT 1988-05-25
B548797-6 1987-09-25 CERTIFICATE OF INCORPORATION 1987-09-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State