Search icon

DR. ROBERT L. LEAHY, PSYCHOLOGIST P.C.

Company Details

Name: DR. ROBERT L. LEAHY, PSYCHOLOGIST P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jun 1999 (26 years ago)
Entity Number: 2385239
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 41 MADISON AVE, 34TH FLOOR, NEW YORK, NY, United States, 10010
Principal Address: DR ROBERT LEAHY, 136 EAST 57TH ST SUITE 1101, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID B WOLF ESQ DOS Process Agent 41 MADISON AVE, 34TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ROBERT L LEAHY Chief Executive Officer 136 E 57TH ST, STE 1101, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
134065619
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-14 2005-08-19 Address FOR COGNITIVE THERAPY, 136 EAST 57TH ST SUITE 1101, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-06-14 2007-06-27 Address DR. ROBERT L LELAHY, 136 EAST 57TH ST SUITE 1101, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-06-03 2003-10-02 Address 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110617002096 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090610002613 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070627002347 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050819002413 2005-08-19 BIENNIAL STATEMENT 2005-06-01
031002002780 2003-10-02 BIENNIAL STATEMENT 2003-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State