DETORE-MACKIE, LCSW & MACKIE, LCSW, P.C.

Name: | DETORE-MACKIE, LCSW & MACKIE, LCSW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1997 (28 years ago) |
Entity Number: | 2130305 |
ZIP code: | 10998 |
County: | New York |
Place of Formation: | New York |
Address: | 1425 COUNTY HWY 1, WESTTOWN, NY, United States, 10998 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1425 COUNTY HWY 1, WESTTOWN, NY, United States, 10998 |
Name | Role | Address |
---|---|---|
ALAN F. MACKIE, LCSW | Chief Executive Officer | 1425 COUNTY HWY 1, WESTTOWN, NY, United States, 10998 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-03 | 2013-04-24 | Address | 1425 COUNTY HWY 1, WESTTOWN, NY, 10990, USA (Type of address: Service of Process) |
2009-04-03 | 2013-04-24 | Address | 1425 COUNTY HWY 1, WESTTOWN, NY, 10990, USA (Type of address: Chief Executive Officer) |
2009-04-03 | 2013-04-24 | Address | 1425 COUNTY HWY 1, WESTTOWN, NY, 10990, USA (Type of address: Principal Executive Office) |
2005-06-07 | 2009-04-03 | Address | 32 CHESTNUT ST, MIDDLETOWN, NY, 10940, 5612, USA (Type of address: Service of Process) |
2005-06-07 | 2009-04-03 | Address | 32 CHESTNUT ST, MIDDLETOWN, NY, 10940, 5612, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130424002405 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110421002002 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090403002164 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
080228000964 | 2008-02-28 | CERTIFICATE OF AMENDMENT | 2008-02-28 |
070521002125 | 2007-05-21 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State