Name: | KATHLEEN S. LEWANDOWSKI PSYCHOLOGICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2001 (24 years ago) |
Entity Number: | 2665020 |
ZIP code: | 14512 |
County: | Ontario |
Place of Formation: | New York |
Address: | 196 NORTH MAIN STREET, NAPLES, NY, United States, 14512 |
Principal Address: | 22 LONESOME RD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN S LEWANDOWSKI | Chief Executive Officer | 1151 PITTSFORD-VICTOR ROAD, SUITE 120, ITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
MICHAEL ROBINSON | DOS Process Agent | 196 NORTH MAIN STREET, NAPLES, NY, United States, 14512 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-20 | 2013-07-16 | Address | 8 WELD STREET, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office) |
2011-07-20 | 2025-04-29 | Address | 196 NORTH MAIN STREET, NAPLES, NY, 14512, USA (Type of address: Service of Process) |
2011-07-20 | 2025-04-29 | Address | 1151 PITTSFORD-VICTOR ROAD, SUITE 120, ITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2009-07-07 | 2011-07-20 | Address | 196 N MAIN STREET, NAPLES, NY, 14512, USA (Type of address: Service of Process) |
2007-07-17 | 2009-07-07 | Address | 118 NORTH MAIN STREET, P.O. BOX 417, NAPLES, NY, 14512, 0417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429003801 | 2025-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-07 |
130716002273 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110720002904 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090707003081 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070717002306 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State