Search icon

MARY LORRAINE PETERSEN, L.C.S.W., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARY LORRAINE PETERSEN, L.C.S.W., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Mar 1993 (32 years ago)
Date of dissolution: 11 Dec 2019
Entity Number: 1708519
ZIP code: 10901
County: Suffolk
Place of Formation: New York
Principal Address: 705 HILLTOP COURT, CORAM, NY, United States, 11727
Address: 1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY LORRAINE PETERSEN Chief Executive Officer 705 HILLTOP COURT, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
SCOTT J FAYE CPA PC DOS Process Agent 1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2003-03-31 2009-07-31 Address 200 LA BONNE VIE DR, APT 23D, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2003-03-31 2009-07-31 Address 200 LA BONNE VIE DR, APT 23D, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2001-03-19 2003-03-31 Address 100 EXECUTIVE BLVD, SUITE 103, SUFFERN, NY, 10901, 4110, USA (Type of address: Service of Process)
1996-01-04 2001-03-19 Address ONE EXECUTIVE BLVD, SUITE 103, SUFFERN, NY, 10901, 4110, USA (Type of address: Service of Process)
1994-04-04 2003-03-31 Address 12 TIDE COURT, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191211000464 2019-12-11 CERTIFICATE OF DISSOLUTION 2019-12-11
130325002108 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110322003114 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090731002189 2009-07-31 BIENNIAL STATEMENT 2009-03-01
080515000438 2008-05-15 CERTIFICATE OF AMENDMENT 2008-05-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State