Name: | P & S EVOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2004 (21 years ago) |
Entity Number: | 3072343 |
ZIP code: | 60602 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | P&S Evolutions provides psychological services such as professional development trainings, consultations, evaluations, and treatment. The company specializes in working with populations who interface with court systems (eg., criminal, family, civil) and the entities that work with them (judges, attorneys, social service agencies). |
Address: | 30 N MICHIGAN AVE, STE 1125, CHICAGO, IL, United States, 60602 |
Contact Details
Phone +1 347-556-0581
Website http://www.psevolution.com
Name | Role | Address |
---|---|---|
DARLENE PERRY | DOS Process Agent | 30 N MICHIGAN AVE, STE 1125, CHICAGO, IL, United States, 60602 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-12 | 2024-07-06 | Address | 30 N MICHIGAN AVE, STE 1125, CHICAGO, IL, 60602, USA (Type of address: Service of Process) |
2014-06-27 | 2020-06-12 | Address | 1341 W FULLERTON AVE, SUITE 171, CHICAGO, IL, 60614, USA (Type of address: Service of Process) |
2013-01-03 | 2014-06-27 | Address | 1341 W FULLERTON AVE, SUITE 158, CHICAGO, IL, 60614, USA (Type of address: Service of Process) |
2008-02-22 | 2013-01-03 | Address | 26 COURT STREET STE 912, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2004-06-29 | 2008-02-22 | Address | 327 HENRY STREET, 1R, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240706000171 | 2024-07-06 | BIENNIAL STATEMENT | 2024-07-06 |
220602003466 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200612060428 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
180605006810 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160606007655 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140627006197 | 2014-06-27 | BIENNIAL STATEMENT | 2014-06-01 |
130103002282 | 2013-01-03 | BIENNIAL STATEMENT | 2012-06-01 |
101112002360 | 2010-11-12 | BIENNIAL STATEMENT | 2010-06-01 |
080222000133 | 2008-02-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-02-22 |
060602002724 | 2006-06-02 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State