Search icon

METRO TRUE CARE MEDICAL, P.C.

Company Details

Name: METRO TRUE CARE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jan 1999 (26 years ago)
Entity Number: 2337464
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET, RM 709, NEW YORK, NY, United States, 10013
Principal Address: 139 CENTRE STREET, ROOM 709, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 719-961-3800

Phone +1 718-372-0888

Phone +1 212-965-0496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 CENTRE STREET, RM 709, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JIAN WEI ZHANG Chief Executive Officer 139 CENTRE STREET, ROOM 709, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2011-01-20 2013-02-19 Address 139 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-03-29 2011-01-20 Address 81 ELIZABETH ST #501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-03-29 2011-01-20 Address 81 ELIZABETH ST #501, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-03-29 2011-01-20 Address 81 ELIZABETH ST #501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-01-10 2005-03-29 Address 185 CANAL ST #504, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-01-10 2005-03-29 Address 185 CANAL ST #504, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-01-19 2003-01-10 Address 185 CANAL ST, #504, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-01-19 2005-03-29 Address 185 CANAL ST, #504, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-01-21 2003-01-10 Address 185 CANAL STREET, SUITE 504, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230107000843 2023-01-07 BIENNIAL STATEMENT 2023-01-01
210202061750 2021-02-02 BIENNIAL STATEMENT 2021-01-01
190228060429 2019-02-28 BIENNIAL STATEMENT 2019-01-01
170426006117 2017-04-26 BIENNIAL STATEMENT 2017-01-01
130219002228 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110120002735 2011-01-20 BIENNIAL STATEMENT 2011-01-01
070118002875 2007-01-18 BIENNIAL STATEMENT 2007-01-01
061213000076 2006-12-13 CERTIFICATE OF AMENDMENT 2006-12-13
050329002460 2005-03-29 BIENNIAL STATEMENT 2005-01-01
030110002557 2003-01-10 BIENNIAL STATEMENT 2003-01-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State