Name: | AMERICAN PSYCHMANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1991 (34 years ago) |
Date of dissolution: | 18 Feb 2000 |
Entity Number: | 1514964 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3110 FAIRFIEW PARK DRIVE, FALLS CHURCH, VA, United States, 22042 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT E. PATRICELLI | Chief Executive Officer | 22 WATERVILLE ROAD, AVON, CT, United States, 06001 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-11 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-03-11 | 1997-05-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000218000279 | 2000-02-18 | CERTIFICATE OF TERMINATION | 2000-02-18 |
991203000163 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
970530002028 | 1997-05-30 | BIENNIAL STATEMENT | 1997-03-01 |
940502002035 | 1994-05-02 | BIENNIAL STATEMENT | 1994-03-01 |
930510003116 | 1993-05-10 | BIENNIAL STATEMENT | 1993-03-01 |
910311000288 | 1991-03-11 | APPLICATION OF AUTHORITY | 1991-03-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State