Search icon

VERONICA RYAN-SILVERBERG, LCSW, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
VERONICA RYAN-SILVERBERG Chief Executive Officer 77 FULTON STREET, #24C, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
VERONICA RYAN-SILVERBERG DOS Process Agent 77 FULTON STREET, #24C, STATEN ISLAND, NY, United States, 10038

History

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)

Filings

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