Name: | BRIEF PSYCHOTHERAPY NEWSLETTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1994 (30 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1854851 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W 34TH ST PENTHOUSE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
J.L. THOMAS | Chief Executive Officer | 19 W 34TH ST PENTHOUSE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
J.L. THOMAS, PH.D. | DOS Process Agent | 19 W 34TH ST PENTHOUSE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-25 | 1998-09-16 | Address | 19 WEST 34TH STREET, PENTHOUSE SUITE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-09-26 | 1995-07-25 | Address | TWO BROAD STREET PLAZA, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1368854 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
980916002181 | 1998-09-16 | BIENNIAL STATEMENT | 1998-09-01 |
950725000609 | 1995-07-25 | CERTIFICATE OF CHANGE | 1995-07-25 |
940926000357 | 1994-09-26 | CERTIFICATE OF INCORPORATION | 1994-09-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State