Search icon

LESLIE ROSENTHAL PH.D., LCSW, P.C.

Company Details

Name: LESLIE ROSENTHAL PH.D., LCSW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Apr 1974 (51 years ago)
Entity Number: 342256
ZIP code: 10025
County: New York
Place of Formation: New York
Address: PRESIDENT, 12 W 96TH ST, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE ROSENTHAL Chief Executive Officer PRESIDENT, 12 W 96TH ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PRESIDENT, 12 W 96TH ST, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1992-10-21 1998-04-08 Address 12 W. 96 ST., NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1992-10-21 1998-04-08 Address 12 W. 96 ST., NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1992-10-21 1998-04-08 Address 12 W. 96 ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1974-04-30 1992-10-21 Address 12 W. 96TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110429040 2011-04-29 ASSUMED NAME CORP INITIAL FILING 2011-04-29
091013000119 2009-10-13 CERTIFICATE OF AMENDMENT 2009-10-13
080509002655 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060425002624 2006-04-25 BIENNIAL STATEMENT 2006-04-01
020401002137 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000411002977 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980408002494 1998-04-08 BIENNIAL STATEMENT 1998-04-01
000042007435 1993-08-23 BIENNIAL STATEMENT 1993-04-01
921021002322 1992-10-21 BIENNIAL STATEMENT 1992-04-01
A152134-5 1974-04-30 CERTIFICATE OF INCORPORATION 1974-04-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State