Search icon

JOSEPH A. DESIDERIO, LCSW, P.C.

Company Details

Name: JOSEPH A. DESIDERIO, LCSW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 2004 (21 years ago)
Entity Number: 3104489
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 30 FIFTH AVE, STE 1H, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH DESIDERIO DOS Process Agent 30 FIFTH AVE, STE 1H, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOSEPH DESIDERIO Chief Executive Officer 30 FIFTH AVE, STE 1H, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 30 FIFTH AVE, STE 1H, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-09-04 2024-06-26 Address 30 FIFTH AVE, STE 1H, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-04 2024-06-26 Address 30 FIFTH AVE, STE 1H, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-12-07 2018-09-04 Address 30 FIFTH AVE, STE 1H, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-07 2018-09-04 Address 30 FIFTH AVE, STE 1H, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240626002107 2024-06-26 BIENNIAL STATEMENT 2024-06-26
200909060178 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904007282 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140915007273 2014-09-15 BIENNIAL STATEMENT 2014-09-01
121207002138 2012-12-07 BIENNIAL STATEMENT 2012-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State