Name: | ANNA S. RICKELL, LCSW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 2003 (21 years ago) |
Date of dissolution: | 16 Nov 2015 |
Entity Number: | 2950825 |
ZIP code: | 29301 |
County: | Westchester |
Place of Formation: | New York |
Address: | 210 N RADCLIFF WAY, SPARTANBURG, SC, United States, 29301 |
Principal Address: | 36 BROOKSIDE RD, OCEAN PINES, MD, United States, 21811 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 N RADCLIFF WAY, SPARTANBURG, SC, United States, 29301 |
Name | Role | Address |
---|---|---|
ANNA S RICKELL | Chief Executive Officer | 36 BROOKSIDE RD, OCEAN PINES, MD, United States, 21811 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-20 | 2008-01-30 | Address | 115 CORONA AVE, PECHAM, NY, 10803, USA (Type of address: Service of Process) |
2005-11-03 | 2007-09-20 | Address | 115 CORONA AVE, PELHAM, NY, 10803, 2008, USA (Type of address: Chief Executive Officer) |
2005-11-03 | 2007-09-20 | Address | 115 CORONA AVE, PELHAM, NY, 10803, 2008, USA (Type of address: Principal Executive Office) |
2003-09-05 | 2007-09-20 | Address | 115 CORONA AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151116000286 | 2015-11-16 | CERTIFICATE OF DISSOLUTION | 2015-11-16 |
080130000504 | 2008-01-30 | CERTIFICATE OF AMENDMENT | 2008-01-30 |
070920002493 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
051103003711 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030905000692 | 2003-09-05 | CERTIFICATE OF INCORPORATION | 2003-09-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State