Search icon

D.L. COUNSELLING CORP.

Company Details

Name: D.L. COUNSELLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1990 (35 years ago)
Entity Number: 1450825
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 165 EAST 66TH STREET, NEW YORK, NY, United States, 10021
Principal Address: 165 EAST 66TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA LAIKIND Chief Executive Officer 110 EAST 71ST ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
DONNA LAIKIND DOS Process Agent 165 EAST 66TH STREET, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1376707067

Authorized Person:

Name:
MRS. DONNA LAIKIND
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
101Y00000X - Counselor
Is Primary:
No
Selected Taxonomy:
101Y00000X - Counselor
Is Primary:
No
Selected Taxonomy:
106H00000X - Marriage & Family Therapist
Is Primary:
Yes

Contacts:

Fax:
2128616934

History

Start date End date Type Value
2002-05-13 2004-06-15 Address 165 EAST 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-05-12 2002-05-13 Address 165 EAST 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-05-12 2002-05-13 Address 165 EAST 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-05-15 2000-05-12 Address 165 E 66TH ST, 9F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-05-15 2000-05-12 Address 165 E 66TH ST, 9F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060515002453 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040615002548 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020513002227 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000512002555 2000-05-12 BIENNIAL STATEMENT 2000-05-01
980515002687 1998-05-15 BIENNIAL STATEMENT 1998-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State