Name: | METROPOLITAN CBT PSYCHOLOGY P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2010 (15 years ago) |
Entity Number: | 4002982 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 39 E. 78th St., Suite 501, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
METROPOLITAN CBT PSYCHOLOGY P.C. | DOS Process Agent | 39 E. 78th St., Suite 501, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
MICHAEL SWEENEY, PH.D. | Chief Executive Officer | 39 E. 78TH ST., SUITE 501, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 30 EAST 76TH STREET, 6TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2025-03-02 | Address | 30 EAST 76TH STREET, 6TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2014-10-01 | 2020-10-05 | Address | 30 EAST 76TH STREET, 6TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2014-10-01 | 2025-03-02 | Address | 30 EAST 76TH STREET, 6TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2012-10-04 | 2014-10-01 | Address | 39 EAST 78TH STREET, SUITE 501, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2012-10-04 | 2014-10-01 | Address | 39 EAST 78TH STREET, SUITE 501, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
2012-10-04 | 2014-10-01 | Address | 39 E. 78TH ST., STE. 501, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2010-10-04 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-04 | 2012-10-04 | Address | 39 E. 78TH ST., STE. 5W, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021307 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
201005062572 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
141001007666 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121004006779 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101004000603 | 2010-10-04 | CERTIFICATE OF INCORPORATION | 2010-10-04 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State