Name: | MP FLEMING PSYCHOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2008 (17 years ago) |
Entity Number: | 3656626 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 15 BROAD ST APT 1714, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P .A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
MP FLEMING PSYCHOLOGY, P.C. | DOS Process Agent | 15 BROAD ST APT 1714, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MEGAN P FLEMING | Chief Executive Officer | 15 BROAD ST APT 1714, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 15 BROAD ST APT 1714, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2010-04-26 | 2024-04-01 | Address | 15 BROAD ST APT 1714, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-04-10 | 2024-04-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2008-04-10 | 2024-04-01 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2008-04-10 | 2024-04-01 | Address | 300 MERCER STREET SUITE 3C, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041933 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230127000008 | 2023-01-27 | BIENNIAL STATEMENT | 2022-04-01 |
200402060460 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180412006467 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
160401006225 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140422006019 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120531003221 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100426002485 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
080410000048 | 2008-04-10 | CERTIFICATE OF INCORPORATION | 2008-04-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State