Search icon

AMERICAN PSYCHMANAGEMENT, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT E. PATRICELLI Chief Executive Officer 22 WATERVILLE ROAD, AVON, CT, United States, 06001

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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