Name: | CENTER FOR METABOLIC WELLNESS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 2006 (18 years ago) |
Date of dissolution: | 19 Sep 2017 |
Entity Number: | 3407308 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 247 WEST 38TH STREET, STE 1602, NEW YORK, NY, United States, 10018 |
Principal Address: | 5700 ARLINGTON AVE, 7G, BRONX, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEILA GEORGE | DOS Process Agent | 247 WEST 38TH STREET, STE 1602, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SHEILA GEORGE | Chief Executive Officer | 5700 ARLINGTON AVE, 7G, BRONX, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-30 | 2016-08-04 | Address | 214 WEST 29TH ST, STE 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-31 | 2010-08-30 | Address | 119 W 23RD ST., 10TH FLOOR, SUITE 1000, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170919000062 | 2017-09-19 | CERTIFICATE OF DISSOLUTION | 2017-09-19 |
160804006071 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140811006178 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120817006224 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100830002296 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080818002837 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
060831000324 | 2006-08-31 | CERTIFICATE OF INCORPORATION | 2006-08-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State