Search icon

METROPOLITAN WELLNESS SERVICES, INC.

Company Details

Name: METROPOLITAN WELLNESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2000 (25 years ago)
Date of dissolution: 07 Feb 2013
Entity Number: 2515745
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O MS VIGLUCCI, 280 MADISON AVE, 208, NEW YORK, NY, United States, 10016
Principal Address: 780 MADISON AVE, 208, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MS VIGLUCCI, 280 MADISON AVE, 208, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EMMA K VIGLUCCI Chief Executive Officer 280 MADISON AVE, 208, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-07-21 2006-08-21 Address 280 MADISON AVE, STE 808, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-07-21 2006-08-21 Address 280 MADISON AVE, STE 808, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-07-21 2006-08-21 Address C/O EMMA K VIGLUCCI, 24 MARION AVE., YONKERS, NY, 10016, USA (Type of address: Service of Process)
2002-05-06 2004-07-21 Address 280 MADISON AVE., 1406, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-05-06 2004-07-21 Address C/O EMMA K VIGLUCCI, 15 PEARL AVE, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2002-05-06 2004-07-21 Address 280 MADISON AVE., 1406, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-05-31 2002-05-06 Address 15 PEARL AVE, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130207001416 2013-02-07 CERTIFICATE OF DISSOLUTION 2013-02-07
060821002783 2006-08-21 BIENNIAL STATEMENT 2006-05-01
040721002671 2004-07-21 BIENNIAL STATEMENT 2004-05-01
020506002044 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000531000608 2000-05-31 CERTIFICATE OF INCORPORATION 2000-05-31

Date of last update: 06 Feb 2025

Sources: New York Secretary of State