Search icon

COMMUNICATION THERAPIES S.L.P., P.C.

Company Details

Name: COMMUNICATION THERAPIES S.L.P., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Sep 1999 (26 years ago)
Date of dissolution: 07 Mar 2025
Entity Number: 2415060
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 5 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
MAUREEN KELLY Chief Executive Officer 5 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2007-09-24 2025-03-12 Address 5 BETHPAGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2007-09-24 2025-03-12 Address 5 BETHPAGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2001-11-29 2007-09-24 Address 120 BETHPAGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2001-11-29 2007-09-24 Address 120 BETHPAGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1999-09-01 2007-09-24 Address 120 BETHPAGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-09-01 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312004856 2025-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-07
090924002217 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070924002497 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051104002562 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030915002865 2003-09-15 BIENNIAL STATEMENT 2003-09-01
011129002515 2001-11-29 BIENNIAL STATEMENT 2001-09-01
990901000552 1999-09-01 CERTIFICATE OF INCORPORATION 1999-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State