Search icon

BIOFEEDBACK & PSYCHOLOGICAL DEVELOPMENT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BIOFEEDBACK & PSYCHOLOGICAL DEVELOPMENT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Nov 1996 (29 years ago)
Date of dissolution: 04 May 2022
Entity Number: 2081463
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 5 SUNRISE PLAZA SUITE 202, VALLEY STREAM, NY, United States, 11581
Principal Address: 5 SUNRISE PLAZA, STE 202, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIOFEEDBACK & PSYCHOLOGICAL DEVELOPMENT, P.C. DOS Process Agent 5 SUNRISE PLAZA SUITE 202, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
ROBERT LEBLANG Chief Executive Officer 5 SUNRISE PLAZA, STE 202, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2020-11-03 2022-09-24 Address 5 SUNRISE PLAZA SUITE 202, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2010-12-08 2022-09-24 Address 5 SUNRISE PLAZA, STE 202, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1998-12-29 2010-12-08 Address 5 SUNRISE PLAZA, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1998-12-29 2010-12-08 Address 5 SUNRISE PLAZA, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1996-11-05 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220924000178 2022-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-04
201103061001 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181102006702 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102007034 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121114006160 2012-11-14 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State