Search icon

METROPOLITAN CBT PSYCHOLOGY P.C.

Company Details

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

DOS Process Agent

Name Role Address
METROPOLITAN CBT PSYCHOLOGY P.C. DOS Process Agent 39 E. 78th St., Suite 501, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
MICHAEL SWEENEY, PH.D. Chief Executive Officer 39 E. 78TH ST., SUITE 501, NEW YORK, NY, United States, 10075

History

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)

Filings

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