ANDRA KLIVECKA, M.A., C.C.C. SPEECH-LANGUAGE PATHOLOGIST, P.C.

Name: | ANDRA KLIVECKA, M.A., C.C.C. SPEECH-LANGUAGE PATHOLOGIST, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1996 (29 years ago) |
Entity Number: | 2009576 |
ZIP code: | 10552 |
County: | New York |
Place of Formation: | New York |
Address: | ANDRA KLIVECKA, MA, CCC, 15 PONDFIELD PKWY, MT VERNON, NY, United States, 10552 |
Principal Address: | 15 PONDFIELD PKWY, MT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRA KLIVECKA, MA, CCC | Chief Executive Officer | 15 PONDFIELD PKWY, MT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ANDRA KLIVECKA, MA, CCC, 15 PONDFIELD PKWY, MT VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-11 | 2004-03-16 | Address | ANDREA KLIVECKA, M.A., C.C.C., 15 PONDFIELD PARKWAY, MT. VERNON, NY, 10552, USA (Type of address: Principal Executive Office) |
2002-06-11 | 2004-03-16 | Address | 15 PONDFIELD PARKWAY, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2002-06-11 | 2004-03-16 | Address | ANDREA KLIVECKA, M.A., C.C.C., 15 PONFFIELD PARKWAY, MT. VERNON, NY, 10552, USA (Type of address: Service of Process) |
1998-03-25 | 2002-06-11 | Address | 7 HOBART ST, BRONXVILLE, NY, 10708, 1804, USA (Type of address: Chief Executive Officer) |
1998-03-25 | 2002-06-11 | Address | 7 HOBART ST, BRONXVILLE, NY, 10708, 1804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180222006174 | 2018-02-22 | BIENNIAL STATEMENT | 2016-03-01 |
140530002070 | 2014-05-30 | BIENNIAL STATEMENT | 2014-03-01 |
120509002142 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
100326002513 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080306002819 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State