Name: | DEBORAH SERANI, PSY.D. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1990 (34 years ago) |
Date of dissolution: | 06 Jul 1995 |
Entity Number: | 1477670 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 NESCONSET HIGHWAY, SUITE 104, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 26-2A RICHMOND BOULEVARD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH SERANI, PSY.D. | Chief Executive Officer | 26-2A RICHMOND BOULEVARD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 NESCONSET HIGHWAY, SUITE 104, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-31 | 1993-05-05 | Address | 368 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1990-09-26 | 1990-10-31 | Address | 368 MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950706000556 | 1995-07-06 | CERTIFICATE OF DISSOLUTION | 1995-07-06 |
000054010275 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
930505002268 | 1993-05-05 | BIENNIAL STATEMENT | 1992-09-01 |
901031000055 | 1990-10-31 | CERTIFICATE OF CHANGE | 1990-10-31 |
900926000410 | 1990-09-26 | CERTIFICATE OF INCORPORATION | 1990-09-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State