Search icon

DAWN LA CLAIR, SPEECH LANGUAGE PATHOLOGIST, P.C.

Company Details

Name: DAWN LA CLAIR, SPEECH LANGUAGE PATHOLOGIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1996 (28 years ago)
Entity Number: 2097128
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 155 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
DAWN LACLAIR Chief Executive Officer 155 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2002-12-16 2008-12-01 Address 439 73RD ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2002-12-16 2008-12-01 Address 439 73RD ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2002-12-16 2008-12-01 Address 439 73RD ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2001-01-11 2002-12-16 Address 116 2ND PLACE / #2, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2001-01-11 2002-12-16 Address 116 2ND PLACE / #2, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2001-01-11 2002-12-16 Address 116 2ND PLACE / #2, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1999-02-08 2001-01-11 Address 252 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1999-02-08 2001-01-11 Address 252 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1999-02-08 2001-01-11 Address 252 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1996-12-30 1999-02-08 Address 55 WEST 95TH ST APT 91, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101230002055 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081201002621 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061128002810 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050131002238 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021216002457 2002-12-16 BIENNIAL STATEMENT 2002-12-01
010111002092 2001-01-11 BIENNIAL STATEMENT 2000-12-01
990208002714 1999-02-08 BIENNIAL STATEMENT 1998-12-01
961230000512 1996-12-30 CERTIFICATE OF INCORPORATION 1996-12-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State