ONE MILLION METRICS CORP.

Name: | ONE MILLION METRICS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2014 (11 years ago) |
Entity Number: | 4650752 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 530 7th Avenue, Suite 409, TUCKAHOE, NY, United States, 10018 |
Principal Address: | 530 7th Avenue, Suite 409, NEW YORK CITY, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ONE MILLION METRICS CORP. | DOS Process Agent | 530 7th Avenue, Suite 409, TUCKAHOE, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ADAM PRICE | Chief Executive Officer | 530 7TH AVENUE, SUITE 409, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2023-07-26 | Address | 450 W 33RD ST FL 12, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-07-26 | Address | 530 7TH AVENUE, SUITE 409, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-10-29 | 2023-07-26 | Address | 450 WEST 33RD STREET, FL 12, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-05-14 | 2023-07-26 | Address | 450 W 33RD ST FL 12, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-05-14 | 2020-10-29 | Address | 450 WEST 33RD STREET, FL 12, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726000682 | 2023-07-26 | BIENNIAL STATEMENT | 2022-10-01 |
201029060060 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
181224006238 | 2018-12-24 | BIENNIAL STATEMENT | 2018-10-01 |
180514006307 | 2018-05-14 | BIENNIAL STATEMENT | 2016-10-01 |
141015000105 | 2014-10-15 | APPLICATION OF AUTHORITY | 2014-10-15 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State