STILLWATER THERAPY, L.C.S.W., P.C.

Name: | STILLWATER THERAPY, L.C.S.W., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1995 (30 years ago) |
Entity Number: | 1942325 |
ZIP code: | 11542 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 39 Highland Road, GLEN COVE, NY, United States, 11542 |
Principal Address: | 1840 UNION BLVD, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAFER ZYSMAN | DOS Process Agent | 39 Highland Road, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
DR. SHAFER ZYSMAN | Chief Executive Officer | 1840 UNION BLVD, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-03 | 2025-07-03 | Address | 56 WEST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2025-07-03 | 2025-07-03 | Address | 1840 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2025-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-14 | 2024-08-14 | Address | 56 WEST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 1840 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703002799 | 2025-07-03 | BIENNIAL STATEMENT | 2025-07-03 |
240814000368 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
081212000394 | 2008-12-12 | CERTIFICATE OF AMENDMENT | 2008-12-12 |
050906002212 | 2005-09-06 | BIENNIAL STATEMENT | 2005-07-01 |
010809002397 | 2001-08-09 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State