Name: | MAUREEN RYAN, PSYCHOLOGIST, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2006 (18 years ago) |
Entity Number: | 3437706 |
ZIP code: | 13152 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3862 HIGHLAND AVE, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAUREEN RYAN, PSYCHOLOGIST, P.C. | DOS Process Agent | 3862 HIGHLAND AVE, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
MAUREEN RYAN | Chief Executive Officer | 3862 HIGHLAND AVE, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 3862 HIGHLAND AVE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2024-11-07 | Address | 3862 HIGHLAND AVE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2014-11-14 | 2020-11-30 | Address | 3862 HIGHLAND AVE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2014-11-14 | 2024-11-07 | Address | 3862 HIGHLAND AVE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2011-02-07 | 2014-11-14 | Address | 415 MARBLEHEAD DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2011-02-07 | 2014-11-14 | Address | 415 MARBLEHEAD DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office) |
2008-12-26 | 2011-02-07 | Address | 415 MARBLEHEAD DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2008-12-26 | 2011-02-07 | Address | 415 MARBLEHEAD DR, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office) |
2006-11-14 | 2014-11-14 | Address | 415 MARBLEHEAD DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2006-11-14 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107003937 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
221128000976 | 2022-11-28 | BIENNIAL STATEMENT | 2022-11-01 |
201130060629 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
181102006044 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101006284 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141114006376 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121113002229 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
110207002002 | 2011-02-07 | BIENNIAL STATEMENT | 2010-11-01 |
081226002397 | 2008-12-26 | BIENNIAL STATEMENT | 2008-11-01 |
061114001143 | 2006-11-14 | CERTIFICATE OF INCORPORATION | 2006-11-14 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State