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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 347 5TH AVE 1307, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KOSTAS A KATSAVDAKIS, PHD | Chief Executive Officer | 347 5TH AVE 1307, NEW YORK, NY, United States, 10016 |
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) |
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