Search icon

ELAINE YUDKOVITZ, PH.D., L.C.S.W., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELAINE YUDKOVITZ, PH.D., L.C.S.W., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Nov 1997 (28 years ago)
Date of dissolution: 27 Sep 2018
Entity Number: 2198472
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 80 EIGHTH AVENUE SUITE 1605, NEW YORK, NY, United States, 10011
Principal Address: 133 W 25TH ST, 4E, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 EIGHTH AVENUE SUITE 1605, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ELAINE YUDKOVITZ Chief Executive Officer 133 W 25TH ST, 4E, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-02-11 2017-08-21 Address 305 MADISON AVE, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2009-10-30 2015-02-11 Address 48 W. 21ST ST., #301, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-10-30 2015-02-11 Address 48 W. 21ST ST., #301, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2009-10-30 2015-02-11 Address 60 EAST 42ND ST STE #700, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2001-11-01 2009-10-30 Address 48 W. 21ST ST., #301, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180927000154 2018-09-27 CERTIFICATE OF DISSOLUTION 2018-09-27
170821000184 2017-08-21 CERTIFICATE OF CHANGE 2017-08-21
150211002013 2015-02-11 BIENNIAL STATEMENT 2013-11-01
091030002731 2009-10-30 BIENNIAL STATEMENT 2009-11-01
090721000768 2009-07-21 CERTIFICATE OF AMENDMENT 2009-07-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State