PARK 86 SPEECH, LANGUAGE, LEARNING CONSULTANT P.C.

Name: | PARK 86 SPEECH, LANGUAGE, LEARNING CONSULTANT P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2002 (23 years ago) |
Entity Number: | 2797887 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 64 EAST 86TH STREET, SUITE 1B, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN A MALANAPHY | Chief Executive Officer | 64 EAST 86TH STREET, SUITE 1B, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
PARK 86 SPEECH, LANGUAGE, LEARNING CONSULTANT P.C. | DOS Process Agent | 64 EAST 86TH STREET, SUITE 1B, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-18 | 2018-08-08 | Address | 64 EAST 86TH STREET, SUITE 1B, NEW YORK, NY, 10028, 1016, USA (Type of address: Principal Executive Office) |
2004-11-15 | 2018-08-08 | Address | 64 EAST 86TH STREET, SUITE 1B, NEW YORK, NY, 10028, 1016, USA (Type of address: Chief Executive Officer) |
2004-11-15 | 2006-08-18 | Address | 64 EAST 86TH STREET, SUITE 1B, NEW YORK, NY, 10028, 1016, USA (Type of address: Principal Executive Office) |
2004-11-15 | 2018-08-08 | Address | 64 EAST 86TH STREET, SUITE 1B, NEW YORK, NY, 10028, 1016, USA (Type of address: Service of Process) |
2002-08-06 | 2004-11-15 | Address | 64 EAST 86TH STREET SUITE 1B, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180808006330 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160801007089 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140910000640 | 2014-09-10 | CERTIFICATE OF AMENDMENT | 2014-09-10 |
140827006164 | 2014-08-27 | BIENNIAL STATEMENT | 2014-08-01 |
100817003178 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State