Name: | ASSOCIATES IN PSYCHOTHERAPY C.S.W., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1998 (27 years ago) |
Entity Number: | 2236290 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 141 East 55th Street, 9B, NEW YORK, NY, United States, 10022 |
Principal Address: | 141 East 55thg Street, 9B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASSOCIATES IN PSYCHOTHERAPY C.S.W., PC | DOS Process Agent | 141 East 55th Street, 9B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
G SCOTT MILNOR | Chief Executive Officer | 141 EAST 55TH STREET, 9B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-04 | 2023-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-04 | 2023-09-04 | Address | 135 EAST 50TH ST, #106, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-09-04 | 2023-09-04 | Address | 141 EAST 55TH STREET, 9B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-08-14 | 2023-09-04 | Address | 135 EAST 50TH ST, #106, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-03-09 | 2023-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-09 | 2023-09-04 | Address | 135 EAST 50TH ST STE 106, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230904000625 | 2023-09-04 | BIENNIAL STATEMENT | 2022-03-01 |
090406002106 | 2009-04-06 | BIENNIAL STATEMENT | 2009-03-01 |
060412002780 | 2006-04-12 | BIENNIAL STATEMENT | 2006-03-01 |
040514002907 | 2004-05-14 | BIENNIAL STATEMENT | 2004-03-01 |
020814002172 | 2002-08-14 | BIENNIAL STATEMENT | 2002-03-01 |
980309000106 | 1998-03-09 | CERTIFICATE OF INCORPORATION | 1998-03-09 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State