Name: | VERONICA RYAN-SILVERBERG, LCSW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2004 (20 years ago) |
Entity Number: | 3105608 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 77 FULTON STREET, #24C, NEW YORK, NY, United States, 10038 |
Address: | 77 FULTON STREET, #24C, STATEN ISLAND, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VERONICA RYAN-SILVERBERG | Chief Executive Officer | 77 FULTON STREET, #24C, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
VERONICA RYAN-SILVERBERG | DOS Process Agent | 77 FULTON STREET, #24C, STATEN ISLAND, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 77 FULTON STREET, #24C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2012-10-16 | 2024-10-04 | Address | 77 FULTON STREET, #24C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2012-10-16 | 2024-10-04 | Address | 77 FULTON STREET, #24C, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2008-08-21 | 2012-10-16 | Address | 77 FULTON STREET / #24C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2006-09-07 | 2012-10-16 | Address | 77 FULTON STREET / #24C, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2006-09-07 | 2012-10-16 | Address | 77 FULTON STREET / #24C, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2006-09-07 | 2008-08-21 | Address | 77 SULTON STREET / #24C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2004-09-23 | 2024-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-23 | 2006-09-07 | Address | 77 FULTON STREET #24C, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003449 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
211112001415 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
180913006050 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160902006356 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140922006339 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
121016002260 | 2012-10-16 | BIENNIAL STATEMENT | 2012-09-01 |
100913003102 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080821002464 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
060907002030 | 2006-09-07 | BIENNIAL STATEMENT | 2006-09-01 |
041028001004 | 2004-10-28 | CERTIFICATE OF AMENDMENT | 2004-10-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State