NAOMI R. ULRICH, M.A., OCCUPATIONAL THERAPIST, P.C.

Name: | NAOMI R. ULRICH, M.A., OCCUPATIONAL THERAPIST, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1996 (29 years ago) |
Date of dissolution: | 25 Jun 2021 |
Entity Number: | 2090681 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 HAVEN COURT, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 HAVEN COURT, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
NAOMI R ULRICH | Chief Executive Officer | 4 HAVEN COURT, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-07 | 2022-02-08 | Address | 4 HAVEN COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
1998-12-03 | 2011-01-07 | Address | 4 HAVEN COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
1998-12-03 | 2022-02-08 | Address | 4 HAVEN COURT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
1996-12-06 | 2021-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-12-06 | 1998-12-03 | Address | 4 HAVEN COURT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208000772 | 2021-06-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-25 |
141229002058 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
121214002220 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
110107002008 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081203002942 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State