Name: | COUNSELING AND SPORT PSYCHOLOGY SERVICES PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2008 (17 years ago) |
Entity Number: | 3631654 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COUNSELING AND SPORT PSYCHOLOGY SERVICES PLLC, CONNECTICUT | 3139172 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-23 | 2025-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-12-23 | 2025-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-26 | 2013-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-14 | 2012-06-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117003852 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
200204060139 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180206006136 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160202007384 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140221006127 | 2014-02-21 | BIENNIAL STATEMENT | 2014-02-01 |
131223000532 | 2013-12-23 | CERTIFICATE OF CHANGE | 2013-12-23 |
120626001080 | 2012-06-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-26 |
120330002189 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100310002280 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080214000304 | 2008-02-14 | ARTICLES OF ORGANIZATION | 2008-02-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State