Name: | HELPING HANDS OCCUPATIONAL THERAPY OF SUFFOLK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 2005 (20 years ago) |
Date of dissolution: | 18 Apr 2017 |
Entity Number: | 3191175 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 GRIFFIN PLACE, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BONNIE CHESKES | DOS Process Agent | 12 GRIFFIN PLACE, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
BONNIE CHESKES | Chief Executive Officer | 12 GRIFFIN PLACE, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-25 | 2009-04-07 | Address | 900 MERCHANTS CONCOURSE, SUITE 303, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2005-04-14 | 2008-04-25 | Address | SUITE 295E, 4250 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170418000115 | 2017-04-18 | CERTIFICATE OF DISSOLUTION | 2017-04-18 |
130429006029 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
090407003174 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
080425000019 | 2008-04-25 | CERTIFICATE OF CHANGE | 2008-04-25 |
070531002607 | 2007-05-31 | BIENNIAL STATEMENT | 2007-04-01 |
050414000343 | 2005-04-14 | CERTIFICATE OF INCORPORATION | 2005-04-14 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State