Name: | DYNAMIC PLAY THERAPY & PSYCHOLOGICAL SERVICES P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2006 (18 years ago) |
Entity Number: | 3443562 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 55 OLD NYACK TURNPIKE, SUITE 206, NANUET, NY, United States, 10954 |
Principal Address: | 55 OLD NYACK TURNPIKE, STE 206, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOVID BERKOWITZ | Chief Executive Officer | 55 OLD NYACK TURNPIKE, SUITE 206, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
DOVID BERKOWITZ | DOS Process Agent | 55 OLD NYACK TURNPIKE, SUITE 206, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 55 OLD NYACK TURNPIKE, SUITE 206, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-05 | Address | 55 OLD NYACK TURNPIKE, SUITE 206, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2020-11-02 | 2024-11-05 | Address | 55 OLD NYACK TURNPIKE, SUITE 206, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2008-12-10 | 2020-11-02 | Address | 971 ROUTE 45, SUITE 216, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
2008-12-10 | 2010-11-24 | Address | 5 BARKER LANE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2008-12-10 | 2020-11-02 | Address | 971 ROUTE 45 SUITE 216, POMONA, NY, 10970, USA (Type of address: Service of Process) |
2006-11-30 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-11-30 | 2008-12-10 | Address | DOVID BERKOWITZ, 5 BAKER LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105004548 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
221106000139 | 2022-11-06 | BIENNIAL STATEMENT | 2022-11-01 |
201102062401 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
121127006403 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
101124002834 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
081210002587 | 2008-12-10 | BIENNIAL STATEMENT | 2008-11-01 |
061130000327 | 2006-11-30 | CERTIFICATE OF INCORPORATION | 2006-11-30 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State