Search icon

NAOMI JUDITH DAVIDSON, L.C.S.W., P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NAOMI JUDITH DAVIDSON, L.C.S.W., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 1992 (33 years ago)
Entity Number: 1630859
ZIP code: 06794
County: New York
Place of Formation: New York
Address: 37 RIVER ROAD, WASHINGTON DEPOT, CT, United States, 06794

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAOMI JUDITH DAVIDSON, L.C.S.W., P.C. DOS Process Agent 37 RIVER ROAD, WASHINGTON DEPOT, CT, United States, 06794

Chief Executive Officer

Name Role Address
NAOMI JUDITH DAVIDSON Chief Executive Officer 37 RIVER ROAD, WASHINGTON DEPOT, CT, United States, 06794

Links between entities

Type:
Headquarter of
Company Number:
1366121
State:
CONNECTICUT

History

Start date End date Type Value
2008-04-07 2010-09-20 Name NAOMI SCHOFER-MUJICA, L.C.S.W., P.C.
1998-05-04 2020-11-03 Address 20 W 86TH ST, 1C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1998-05-04 2020-11-03 Address 20 W 86TH ST, STE 1C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-06-30 1998-05-04 Address 20 WEST 86TH STREET 1D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-06-30 1998-05-04 Address 20 WEST 86TH STREET 1D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220728001231 2022-07-28 BIENNIAL STATEMENT 2022-04-01
201103061048 2020-11-03 BIENNIAL STATEMENT 2020-04-01
100920000460 2010-09-20 CERTIFICATE OF AMENDMENT 2010-09-20
080407000528 2008-04-07 CERTIFICATE OF AMENDMENT 2008-04-07
040408002005 2004-04-08 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State