Name: | HEALTHDRIVE AUDIOLOGY GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2007 (17 years ago) |
Entity Number: | 3602176 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 CROSSING BOULEVARD, SUITE 300, FRAMINGHAM, MA, United States, 01702 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LAURA L TASSE AUD | Chief Executive Officer | 100 CROSSING BOULEVARD, SUITE 300, FRAMINGHAM, MA, United States, 01702 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 100 CROSSING BOULEVARD, SUITE 300, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 888 WORCESTER STREET, SUITE 130, WELLESLEY, MA, 02482, 3744, USA (Type of address: Chief Executive Officer) |
2022-01-17 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-01-17 | 2023-12-12 | Address | 888 WORCESTER STREET, SUITE 130, WELLESLEY, MA, 02482, 3744, USA (Type of address: Chief Executive Officer) |
2013-12-03 | 2022-01-17 | Address | 888 WORCESTER STREET, SUITE 130, WELLESLEY, MA, 02482, 3744, USA (Type of address: Chief Executive Officer) |
2013-12-03 | 2022-01-17 | Address | 888 WORCESTER STREET, SUITE 130, WELLESLEY, MA, 02482, 3744, USA (Type of address: Service of Process) |
2009-12-15 | 2013-12-03 | Address | 25 NEEDHAM STREET, NEWTON, MA, 02461, USA (Type of address: Principal Executive Office) |
2009-12-15 | 2013-12-03 | Address | 25 NEEDHAM STREET, NEWTON, MA, 02461, USA (Type of address: Chief Executive Officer) |
2007-12-06 | 2013-12-03 | Address | ATTN: CFO, 25 NEEDHAM ST., NEWTON, MA, 02461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212004457 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
220223002977 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
220117001519 | 2022-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-17 |
191202062453 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006361 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201007179 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131203006034 | 2013-12-03 | BIENNIAL STATEMENT | 2013-12-01 |
120112002877 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091215002182 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071206000719 | 2007-12-06 | APPLICATION OF AUTHORITY | 2007-12-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State