Name: | ELIZABETH SANTANA, LICENSED CLINICAL SOCIAL WORKER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2007 (18 years ago) |
Entity Number: | 3506127 |
ZIP code: | 11242 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 court street, suite 409, BROOKLYN, NY, United States, 11242 |
Principal Address: | 1133 BROADWAY, STE 1506, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
teh corporation | DOS Process Agent | 26 court street, suite 409, BROOKLYN, NY, United States, 11242 |
Name | Role | Address |
---|---|---|
ELIZABETH SANTANA | Chief Executive Officer | 1133 BROADWAY, STE 1506, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 26 COURT STREET, STE 409, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 1133 BROADWAY, STE 1506, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 1133 BROADWAY, STE 1506, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2025-04-01 | Address | 1133 BROADWAY, STE 1506, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2025-04-01 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043420 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240304005816 | 2024-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-22 |
240203001111 | 2024-02-03 | BIENNIAL STATEMENT | 2024-02-03 |
210402061242 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190412060080 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State