Search icon

IN YOUR DREAMS PSYCHOLOGICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: IN YOUR DREAMS PSYCHOLOGICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Aug 2001 (24 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 2668340
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 255 WEST END AVENUE SUITE 1A, NEW YORK, NY, United States, 10023
Principal Address: 255 WEST END AVE STE 1A, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PEGGY THOMSON, PH.D. Chief Executive Officer 255 WEST END AVE STE 1A, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 WEST END AVENUE SUITE 1A, NEW YORK, NY, United States, 10023

Agent

Name Role Address
PEGGY THOMSON PH.D Agent 255 WEST END AVENUE SUITE 1A, NEW YORK, NY, 10023

National Provider Identifier

NPI Number:
1134342835

Authorized Person:

Name:
DR. PEGGY THOMSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2005-10-03 2011-09-12 Address 255 WEST END AVE STE 1A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2005-10-03 2023-09-12 Address 255 WEST END AVE STE 1A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-05-13 2023-09-12 Address 255 WEST END AVENUE SUITE 1A, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2005-05-13 2023-09-12 Address 255 WEST END AVENUE SUITE 1A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2004-11-03 2005-05-13 Address 117 WEST 72ND STREET - 5E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912003687 2023-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-17
110912002065 2011-09-12 BIENNIAL STATEMENT 2011-08-01
090814002019 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070809002888 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051003002585 2005-10-03 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State