Name: | NEW YORK SPEECH AND HEARING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2003 (21 years ago) |
Entity Number: | 2941020 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 271 MADISON AVENUE, SUITE 1405, NEW YORK, NY, United States, 10016 |
Principal Address: | 271 MADISON AVE, 1405, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 MADISON AVENUE, SUITE 1405, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MELISSA E HECHE | Chief Executive Officer | 271 MADISON AVE, 1405, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-28 | 2010-05-06 | Address | 200 E 15TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2005-10-28 | 2010-05-06 | Address | 200 E 15TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2003-08-11 | 2010-05-06 | Address | 200 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100506003056 | 2010-05-06 | BIENNIAL STATEMENT | 2009-08-01 |
070821002888 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051028002385 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
030811000209 | 2003-08-11 | CERTIFICATE OF INCORPORATION | 2003-08-11 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State