Search icon

TTC PSYCHIATRIC, P.C.

Company Details

Name: TTC PSYCHIATRIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 2001 (23 years ago)
Entity Number: 2706921
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 333 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORRAINE INNES Chief Executive Officer 333 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
LORRAINE INNES, MD DOS Process Agent 333 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

Form 5500 Series

Employer Identification Number (EIN):
134195320
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 333 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2008-01-08 2023-05-31 Address 333 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2008-01-08 2023-05-31 Address 333 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2004-03-17 2008-01-08 Address 21 NIGHTINGALE RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2004-03-17 2008-01-08 Address LORRAINE INNES, 21 NIGHTINGALE RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230531001383 2023-05-31 BIENNIAL STATEMENT 2021-12-01
140206002310 2014-02-06 BIENNIAL STATEMENT 2013-12-01
120110002755 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100202002633 2010-02-02 BIENNIAL STATEMENT 2009-12-01
080108003190 2008-01-08 BIENNIAL STATEMENT 2007-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State