Name: | META MORPH CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2001 (24 years ago) |
Entity Number: | 2669812 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 103 MAJESTIC DRIVE, DIX HILLS, NY, United States, 11746 |
Principal Address: | 103 MAJESTIC DR, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM H. ROMERO | Chief Executive Officer | 103 MAJESTIC DRIVE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 MAJESTIC DRIVE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-19 | 2015-08-05 | Address | 103 MAJESTIC DRIVE, DIX HILLS, NY, 11746, 4933, USA (Type of address: Chief Executive Officer) |
2011-08-19 | 2012-11-21 | Address | 103 MAJESTIC DR, DIX HILLS, NY, 11746, 4933, USA (Type of address: Service of Process) |
2005-12-14 | 2011-08-19 | Address | 26 SCOTCH PINE DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2005-12-14 | 2013-08-19 | Address | 103 MAJESTIC DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2005-12-14 | 2011-08-19 | Address | 26 SCOTCH PINE DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805061548 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170803007345 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150805006667 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
130819006384 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
121121000558 | 2012-11-21 | CERTIFICATE OF CHANGE | 2012-11-21 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State