ERROL R. NADLER LCSW, P.C.

Name: | ERROL R. NADLER LCSW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1993 (32 years ago) |
Entity Number: | 1776087 |
ZIP code: | 12491 |
County: | Ulster |
Place of Formation: | New York |
Address: | 74 JOHN ST, West Hurley, NY, United States, 12491 |
Principal Address: | 134 Sawkill Rd, Kingston, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEHAVIORAL HEALTH CARE OF NY | DOS Process Agent | 74 JOHN ST, West Hurley, NY, United States, 12491 |
Name | Role | Address |
---|---|---|
CARMEL GOLD | Chief Executive Officer | 74 JOHN ST, WEST HURLEY, NY, United States, 12491 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 134 SAWKILL RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 74 JOHN ST, WEST HURLEY, NY, 12491, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 138 PINE ST, KINGSTON, NY, 12401, 5000, USA (Type of address: Chief Executive Officer) |
1999-12-21 | 2023-11-01 | Address | 138 PINE ST, KINGSTON, NY, 12401, 5000, USA (Type of address: Service of Process) |
1999-12-21 | 2023-11-01 | Address | 138 PINE ST, KINGSTON, NY, 12401, 5000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038186 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
210830000471 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
071219000143 | 2007-12-19 | CERTIFICATE OF AMENDMENT | 2007-12-19 |
031210002466 | 2003-12-10 | BIENNIAL STATEMENT | 2003-11-01 |
011101002570 | 2001-11-01 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State