Name: | ROSEANNE EDELSACK-SALTZMAN, LCSW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2000 (25 years ago) |
Date of dissolution: | 22 Apr 2022 |
Entity Number: | 2568273 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2 CIRCLE LANE, EAST HILLS, NY, United States, 11577 |
Address: | ATTN:ROSANNE EDELSACK SALTZMAN, 2 CIRCLE LANE, EAST HILLS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSANNE EDELSACK-SALTZMAN, LCSW, P.C. | DOS Process Agent | ATTN:ROSANNE EDELSACK SALTZMAN, 2 CIRCLE LANE, EAST HILLS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
ROSANNE EDELSACK SALTZMAN | Chief Executive Officer | 2 CIRCLE LANE, EAST HILLS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-04 | 2022-10-08 | Address | ATTN:ROSANNE EDELSACK SALTZMAN, 2 CIRCLE LANE, EAST HILLS, NY, 11577, USA (Type of address: Service of Process) |
2002-09-24 | 2022-10-08 | Address | 2 CIRCLE LANE, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2002-09-24 | 2012-10-04 | Address | 2 CIRCLE LANE, EAST HILLS, NY, 11577, USA (Type of address: Principal Executive Office) |
2002-09-24 | 2012-10-04 | Address | ATTN:ROSANNE EDELSACK SALTZMAN, 2 CIRCLE LANE, EAST HILLS, NY, 11577, USA (Type of address: Service of Process) |
2000-10-30 | 2022-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221008000204 | 2022-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-22 |
181002006069 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004006271 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141002006898 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121004006974 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State