Search icon

KOSTAS A. KATSAVDAKIS, PHD (PSYCHOLOGY), P.C.

Company Details

Name: KOSTAS A. KATSAVDAKIS, PHD (PSYCHOLOGY), P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jan 2005 (20 years ago)
Entity Number: 3157781
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 5TH AVE 1307, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 5TH AVE 1307, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KOSTAS A KATSAVDAKIS, PHD Chief Executive Officer 347 5TH AVE 1307, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-01-28 2015-03-11 Address 276 FIFTH AVENUE, #905, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-01-28 2015-03-11 Address 276 FIFTH AVENUE, #905, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-01-28 2015-03-11 Address 276 FIFTH AVENUE, #905, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-01-25 2013-01-28 Address 276 FIFTH AVENUE, 905, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-01-25 2013-01-28 Address 276 FIFTH AVENUE, 905, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-01-25 2013-01-28 Address 276 FIFTH AVENUE, 905, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-17 2011-01-25 Address 276 FIFTH AVENUE, STE 307-A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-02-17 2011-01-25 Address 276 FIFTH AVENUE, STE 307-A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-17 2011-01-25 Address 276 FIFTH AVENUE, STE 307-A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-02-02 2009-02-17 Address 152-03 33RD AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150311002026 2015-03-11 BIENNIAL STATEMENT 2015-01-01
130128002336 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110125002991 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090217002410 2009-02-17 BIENNIAL STATEMENT 2009-01-01
070202002456 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050131000961 2005-01-31 CERTIFICATE OF INCORPORATION 2005-01-31

Date of last update: 05 Feb 2025

Sources: New York Secretary of State