Search icon

CARLA NATALUCCI-HALL, PSY.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
CARLA NATALUCCI-HALL, PSY.D., P.C. DOS Process Agent 99 TULIP AVE, STE 407, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
CARLA NATALUCCI-HALL Chief Executive Officer 99 TULIP AVE, STE 407, FLORAL PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
263184054
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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