Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ANDRA KLIVECKA, MA, CCC Chief Executive Officer 15 PONDFIELD PKWY, MT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANDRA KLIVECKA, MA, CCC, 15 PONDFIELD PKWY, MT VERNON, NY, United States, 10552

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State