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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MS VIGLUCCI, 280 MADISON AVE, 208, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EMMA K VIGLUCCI | Chief Executive Officer | 280 MADISON AVE, 208, NEW YORK, NY, United States, 10016 |
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) |
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