Name: | PREMIUM THERAPY SPEECH SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2008 (17 years ago) |
Entity Number: | 3725551 |
ZIP code: | 10034 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Premium Therapy Speech Services provides speech therapy for individuals with language delays, language disorders (autism, pervasive developmental disorder) stroke, traumatic brain injury, aphasia, apraxia, dysarthria, articulation and phonology. |
Address: | 5030 BROADWAY, SUITE 809, NEW YORK, NY, United States, 10034 |
Contact Details
Phone +1 212-304-0400
Website http://www.premiumthearapynyc.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PREMIUM THERAPY SPEECH SERVICES, P.C. | DOS Process Agent | 5030 BROADWAY, SUITE 809, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
EKATERINI MELITSOPOULOU | Chief Executive Officer | 5030 BROADWAY, SUITE 809, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-04-10 | Address | 5030 BROADWAY, SUITE 809, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2020-12-29 | 2024-04-10 | Address | 5030 BROADWAY, SUITE 809, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2012-10-01 | 2024-04-10 | Address | 5030 BROADWAY, SUITE 809, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2010-12-01 | 2012-10-01 | Address | 5030 BROADWAY, SUITE 809, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2010-12-01 | 2020-12-29 | Address | 5030 BROADWAY, SUITE 809, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410002034 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
201229060070 | 2020-12-29 | BIENNIAL STATEMENT | 2020-09-01 |
140918006093 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
121001002127 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
101201002104 | 2010-12-01 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 09 Jun 2025
Sources: New York Secretary of State