Name: | CARMEL PSYCH MANAGEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 1999 (26 years ago) |
Entity Number: | 2386547 |
ZIP code: | 12207 |
County: | Putnam |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-13 | 2023-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-13 | 2023-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-03 | 2022-07-13 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2019-12-03 | 2022-07-13 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2009-06-19 | 2019-12-03 | Address | 667 STONELEIGH AVE, STE 202, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602004217 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
220713000416 | 2022-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-12 |
210729001190 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
200505060305 | 2020-05-05 | BIENNIAL STATEMENT | 2019-06-01 |
191203000328 | 2019-12-03 | CERTIFICATE OF CHANGE | 2019-12-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State