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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROTOCARE OF METROPOLITAN NEW YORK, INC., CONNECTICUT | 0266202 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JERILYN P. ASHER | Chief Executive Officer | 950 WINTER STREET, SUITE 2410, WALTHAM, MA, United States, 02154 |
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) |
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