Search icon

METROTECH MEDICAL SUPPORT PROGRAMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METROTECH MEDICAL SUPPORT PROGRAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1990 (35 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 1476858
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 375 JAY STREET, BROOKLYN, NY, United States, 11201
Principal Address: 375 JAY STREET / 2ND FL, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 JAY STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
LEON NITKIN, MD Chief Executive Officer 375 JAY STREET / 2ND FL, BROOKLYN, NY, United States, 11201

National Provider Identifier

NPI Number:
1851410211

Authorized Person:

Name:
LEON ABRAMOVICH NITKIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7182432669

History

Start date End date Type Value
2010-09-15 2024-06-24 Address 375 JAY STREET / 2ND FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-09-15 2024-06-24 Address 375 JAY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1996-09-09 2010-09-15 Address 375 JAY STREET, 2ND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1996-09-09 2010-09-15 Address 375 JAY STREET, 2ND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1990-09-24 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240624001929 2024-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-06
121011002243 2012-10-11 BIENNIAL STATEMENT 2012-09-01
100915002160 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080925003168 2008-09-25 BIENNIAL STATEMENT 2008-09-01
060911002330 2006-09-11 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State