Search icon

A ADULT AND CHILD PSYCHOLOGICAL ASSOCIATES, P.C.

Company Details

Name: A ADULT AND CHILD PSYCHOLOGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Jun 1995 (30 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 1927879
ZIP code: 06798
County: Westchester
Place of Formation: New York
Principal Address: 49 SMITH AVE, MT KISCO, NY, United States, 10549
Address: PO BOX 264, WOODBURY, CT, United States, 06798

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O COLIN HERLEY ESQ DOS Process Agent PO BOX 264, WOODBURY, CT, United States, 06798

Chief Executive Officer

Name Role Address
KENNETH DAVIDOW PSY.D. Chief Executive Officer 49 SMITH AVE, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2003-07-22 2024-04-16 Address 49 SMITH AVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2003-07-22 2024-04-16 Address PO BOX 264, WOODBURY, CT, 06798, USA (Type of address: Service of Process)
1999-07-27 2003-07-22 Address 49 SMITH AVENUE, MT. KISCO, NY, 10540, USA (Type of address: Principal Executive Office)
1999-07-27 2003-07-22 Address 49 SMITH AVENUE, MT. KISCO, NY, 10540, USA (Type of address: Chief Executive Officer)
1999-07-27 2003-07-22 Address 40 WEST MAIN STREET, MT. KISCO, NY, 10540, USA (Type of address: Service of Process)
1995-06-05 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1995-06-05 1999-07-27 Address HARLEY & DEICKLER, 40 WEST MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002269 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
030722002623 2003-07-22 BIENNIAL STATEMENT 2003-06-01
010711002515 2001-07-11 BIENNIAL STATEMENT 2001-06-01
990727002319 1999-07-27 BIENNIAL STATEMENT 1999-06-01
950605000254 1995-06-05 CERTIFICATE OF INCORPORATION 1995-06-05

Date of last update: 25 Feb 2025

Sources: New York Secretary of State