Name: | METRO THERAPY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1991 (34 years ago) |
Entity Number: | 1559203 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1363 Veterans Memorial Highway, Suite 8, Hauppauge, NY, United States, 11788 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVIVE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SEAN WHELAN | Chief Executive Officer | 1363 VETERANS MEMORIAL HIGHWAY, SUITE 8, HAUPPAUGE, NY, United States, 11788 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 1363 VETERANS MEMORIAL HIGHWAY, SUITE 8, HAUPPAUGE, NY, 11788, 3046, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2023-07-31 | Address | PO BOX 6005, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2019-07-25 | 2023-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-20 | 2019-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731002328 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
210730001191 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
190725060228 | 2019-07-25 | BIENNIAL STATEMENT | 2019-07-01 |
SR-19070 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181120000867 | 2018-11-20 | CERTIFICATE OF CHANGE | 2018-11-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State