Name: | RICHARD WESSLER, PH.D., PSYCHOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1991 (34 years ago) |
Entity Number: | 1572676 |
ZIP code: | 34110 |
County: | New York |
Place of Formation: | New York |
Address: | 751 Saint Georges Ct, NAPLES, FL, United States, 34110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD WESSLER | Chief Executive Officer | 751 SAINT GEORGES CT, NAPLES, FL, United States, 34110 |
Name | Role | Address |
---|---|---|
RICHARD WESSLER | DOS Process Agent | 751 Saint Georges Ct, NAPLES, FL, United States, 34110 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-27 | 2019-09-26 | Address | 41 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-09-27 | 2019-09-26 | Address | P.O. BOX 1096, SHEFFIELD, MA, 01257, USA (Type of address: Chief Executive Officer) |
2017-09-27 | 2019-09-26 | Address | 305 SO. UNDERMOUNTAIN RD, SHEFFIELD, MA, 01257, USA (Type of address: Principal Executive Office) |
2007-09-10 | 2017-09-27 | Address | 18 E 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2007-09-10 | 2017-09-27 | Address | 18 E 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2007-09-10 | 2017-09-27 | Address | 18 E 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2003-08-29 | 2007-09-10 | Address | 18 EAST 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1993-05-11 | 2007-09-10 | Address | 18 EAST 93 STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2007-09-10 | Address | 18 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1991-09-03 | 2003-08-29 | Address | C/O SIEGEL & GODT, ESQS., 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211208002137 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
190926060132 | 2019-09-26 | BIENNIAL STATEMENT | 2019-09-01 |
170927006036 | 2017-09-27 | BIENNIAL STATEMENT | 2017-09-01 |
130925002032 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
110922002670 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090923002761 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
070910002645 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051108003116 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030829002329 | 2003-08-29 | BIENNIAL STATEMENT | 2003-09-01 |
010821002729 | 2001-08-21 | BIENNIAL STATEMENT | 2001-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3280307902 | 2020-06-13 | 0202 | PPP | 40 Central Park South 11-D, New York, NY, 10019-1633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State