Name: | PSYCHOLOGICAL MOTIVATION AND CHANGE GROUP, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2003 (22 years ago) |
Entity Number: | 2963357 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 519 8TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PSYCHOLOGICAL MOTIVATION AND CHANGE GROUP, PLLC | DOS Process Agent | 519 8TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-02 | 2024-07-23 | Address | 519 8TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-10-02 | 2019-10-02 | Address | 276 5TH AVENUE, STE 1101, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-10-21 | 2015-10-02 | Address | 276 FIFTH AVE, STE 1101, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-10-09 | 2011-10-21 | Address | 276 FIFTH AVE STE 1101, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723003425 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220119002041 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
191002061721 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006900 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002006564 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State