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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 CENTRE STREET, RM 709, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JIAN WEI ZHANG | Chief Executive Officer | 139 CENTRE STREET, ROOM 709, NEW YORK, NY, United States, 10013 |
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) |
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