Name: | LAUREEN MERCURIO, LCSW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1995 (30 years ago) |
Entity Number: | 1953497 |
ZIP code: | 11596 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 626 WILLIS AVE, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUREEN MERCURIO | Chief Executive Officer | 626 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 626 WILLIS AVE, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-06 | 2021-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-09-18 | 1999-09-22 | Address | 265 POST AVE, SUITE 300, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1997-09-18 | 2001-09-05 | Address | 21 EAST DOSORIS LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1995-09-05 | 2021-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-09-05 | 2001-09-05 | Address | 21 E. DOSORIS LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131004002268 | 2013-10-04 | BIENNIAL STATEMENT | 2013-09-01 |
111012002525 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
090908002312 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
080609000879 | 2008-06-09 | CERTIFICATE OF AMENDMENT | 2008-06-09 |
070911003004 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State