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
Name | Role | Address |
---|---|---|
DENIS H. TYRAS | Chief Executive Officer | 27 HEMLOCK DRIVE, KINGS POINT, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 HEMLOCK DRIVE, KINGS POINT, NY, United States, 11024 |
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) |
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