Search icon

ELIZABETH SANTANA, LICENSED CLINICAL SOCIAL WORKER, P.C.

Company Details

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

DOS Process Agent

Name Role Address
teh corporation DOS Process Agent 26 court street, suite 409, BROOKLYN, NY, United States, 11242

Chief Executive Officer

Name Role Address
ELIZABETH SANTANA Chief Executive Officer 1133 BROADWAY, STE 1506, NEW YORK, NY, United States, 10010

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

History

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)

Filings

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