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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State