Name: | TRACEYTALK SPEECH PATHOLOGIST P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2000 (25 years ago) |
Entity Number: | 2498827 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 37 WILLOW AVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACEY KELLNER | Chief Executive Officer | 37 WILLOW AVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
TRACEYTALK SPEECH PATHOLOGIST P.C. | DOS Process Agent | 37 WILLOW AVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-02 | 2020-04-08 | Address | 37 WILLOW AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2010-05-04 | 2018-04-02 | Address | 8 BARSTOW RD, APT 7F, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-04-29 | 2018-04-02 | Address | 8 BARSTOW RD / APT 7F, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2004-04-29 | 2018-04-02 | Address | 8 BARSTOW RD / APT 7F, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2002-04-08 | 2004-04-29 | Address | 10 WELWYN RD, APT. 3E, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200408060032 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
180402006498 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006054 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140416006491 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
120612003024 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State