NASSAU GUIDANCE, COUNSELING & LICENSED CLINICAL SOCIAL WORK SERVICES, P.C.

Name: | NASSAU GUIDANCE, COUNSELING & LICENSED CLINICAL SOCIAL WORK SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1998 (27 years ago) |
Entity Number: | 2214131 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1959 MONROE AVENUE, NORTH BELLMORE, NY, United States, 11710 |
Principal Address: | 1959 MONROE AVE, NORTH BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1959 MONROE AVENUE, NORTH BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
KATHLEEN DWYER-BLAIR | Chief Executive Officer | 1959 MONROE AVE, NORTH BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-27 | 2015-01-08 | Address | 1262 POWELL AVE, MERRICK, NY, 11566, 1811, USA (Type of address: Service of Process) |
2012-01-27 | 2014-12-29 | Address | 1262 POWELL AVE, MERRICK, NY, 11566, 1811, USA (Type of address: Chief Executive Officer) |
2012-01-27 | 2014-12-29 | Address | 1262 POWELL AVE, MERRICK, NY, 11566, 1811, USA (Type of address: Principal Executive Office) |
2004-02-06 | 2012-01-27 | Address | 1262 POWELL AVE, MERRICK, NY, 11566, 1811, USA (Type of address: Service of Process) |
2002-01-24 | 2012-01-27 | Address | 1262 POWELL AVE, MERRICK, NY, 11566, 1811, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150108000807 | 2015-01-08 | CERTIFICATE OF CHANGE | 2015-01-08 |
141229002029 | 2014-12-29 | AMENDMENT TO BIENNIAL STATEMENT | 2014-01-01 |
140219002473 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120127003056 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100210002084 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State