Search icon

TIMOTHY P. HAYES, PH.D., CLINICAL PSYCHOLOGIST, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMOTHY P. HAYES, PH.D., CLINICAL PSYCHOLOGIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Jun 2006 (19 years ago)
Date of dissolution: 14 Apr 2023
Entity Number: 3374322
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 315 SOUTH CROUSE AVNUE, STE 301, SYRACUSE, NY, United States, 13210
Principal Address: 315 SOUTH CROUSE AVENUE, STE 301, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY P. HAYES PH.D., P.C. DOS Process Agent 315 SOUTH CROUSE AVNUE, STE 301, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
TIMOTHY P HAYES PH.D, P.C. Chief Executive Officer 315 SOUTH CROUSE AVENUE, SUITE 301, SYRACUSE, NY, United States, 13210

National Provider Identifier

NPI Number:
1114127958

Authorized Person:

Name:
DR. TIMOTHY P. HAYES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
Yes

Contacts:

Fax:
3154221741

History

Start date End date Type Value
2010-09-20 2023-08-23 Address 315 SOUTH CROUSE AVENUE, SUITE 301, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2010-09-20 2023-08-23 Address 315 SOUTH CROUSE AVNUE, STE 301, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2006-06-12 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-12 2010-09-20 Address 315 SOUTH CROUSE AVENUE, SUITE 301, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823000026 2023-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-14
160608006223 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140609006177 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120808002388 2012-08-08 BIENNIAL STATEMENT 2012-06-01
100920002308 2010-09-20 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State