Search icon

FIRST STEPS EARLY CHILDHOOD SERVICES, INC.

Company Details

Name: FIRST STEPS EARLY CHILDHOOD SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 2004 (21 years ago)
Date of dissolution: 14 Sep 2011
Entity Number: 3080308
ZIP code: 11747
County: Nassau
Place of Formation: New York
Principal Address: 1A CHELMSFORD DRIVE, GLEN HEAD, NY, United States, 11545
Address: 534 BROADHOLLOW ROAD SUITE 210, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAVEN SELTZER Chief Executive Officer A1 CHELMSFORD DIRVE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
LAMB & BARNOSKY LLP DOS Process Agent 534 BROADHOLLOW ROAD SUITE 210, MELVILLE, NY, United States, 11747

National Provider Identifier

NPI Number:
1295979383

Authorized Person:

Name:
MRS. KAREN SELTZER
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
5166263174

Form 5500 Series

Employer Identification Number (EIN):
201393832
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-20 2006-03-13 Address 125 JERICHO TPKE., STE. 100, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110914000506 2011-09-14 CERTIFICATE OF DISSOLUTION 2011-09-14
100720002139 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080716002954 2008-07-16 BIENNIAL STATEMENT 2008-07-01
070507000203 2007-05-07 CERTIFICATE OF AMENDMENT 2007-05-07
060828002336 2006-08-28 BIENNIAL STATEMENT 2006-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State