Name: | CARLA NATALUCCI-HALL, PSY.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2008 (17 years ago) |
Entity Number: | 3684168 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 TULIP AVE, STE 407, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLA NATALUCCI-HALL, PSY.D., P.C. | DOS Process Agent | 99 TULIP AVE, STE 407, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
CARLA NATALUCCI-HALL | Chief Executive Officer | 99 TULIP AVE, STE 407, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-03 | 2018-06-04 | Address | 99 TULIP AVE, STE 409, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2014-06-03 | 2018-06-04 | Address | 99 TULIP AVE, STE 409, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2018-06-04 | Address | 99 TULIP AVE, STE 409, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2010-06-18 | 2014-06-03 | Address | 99 TULIP AVE, STE 402, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2010-06-18 | 2014-06-03 | Address | 99 TULIP AVE, STE 402, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180604008252 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
140603007336 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120606006334 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100618002537 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
091117000540 | 2009-11-17 | CERTIFICATE OF AMENDMENT | 2009-11-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State