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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
DAWN LACLAIR | Chief Executive Officer | 155 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220 |
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) |
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