Search icon

CENTER FOR METABOLIC WELLNESS LTD.

Company Details

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

DOS Process Agent

Name Role Address
SHEILA GEORGE DOS Process Agent 247 WEST 38TH STREET, STE 1602, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SHEILA GEORGE Chief Executive Officer 5700 ARLINGTON AVE, 7G, BRONX, NY, United States, 10471

History

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)

Filings

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