Search icon

METROPOLITAN MEDICAL OFFICE MANAGEMENT, INC.

Company Details

Name: METROPOLITAN MEDICAL OFFICE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1991 (34 years ago)
Date of dissolution: 10 Jun 2002
Entity Number: 1500678
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 27 HEMLOCK DRIVE, KINGS POINT, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENIS H. TYRAS Chief Executive Officer 27 HEMLOCK DRIVE, KINGS POINT, NY, United States, 11024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 HEMLOCK DRIVE, KINGS POINT, NY, United States, 11024

History

Start date End date Type Value
1993-02-16 1997-03-11 Address 110 HIGHWOOD CIRCLE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer)
1993-02-16 1997-03-11 Address 110 HIGHWOOD CIRCLE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Principal Executive Office)
1993-02-16 1997-03-11 Address 110 HIGHWOOD CIRCLE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process)
1991-01-09 1993-02-16 Address 110 HIGHWOOD CIRCLE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020610000100 2002-06-10 CERTIFICATE OF DISSOLUTION 2002-06-10
010108002402 2001-01-08 BIENNIAL STATEMENT 2001-01-01
990125002270 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970311002375 1997-03-11 BIENNIAL STATEMENT 1997-01-01
940502002166 1994-05-02 BIENNIAL STATEMENT 1994-01-01
930216002472 1993-02-16 BIENNIAL STATEMENT 1993-01-01
910109000415 1991-01-09 CERTIFICATE OF INCORPORATION 1991-01-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State