Search icon

MYRA NAVARRE LCSW, P.C.

Company Details

Name: MYRA NAVARRE LCSW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Dec 2008 (16 years ago)
Date of dissolution: 13 Sep 2023
Entity Number: 3757552
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1005 GLEN COVE AVE, SUITE LL5, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MYRA NAVARRE LCSW Chief Executive Officer 3 NEW WOODS RD, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2013-01-09 2014-12-17 Address 1 BARSTOW ROAD, STE P 18 A, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2011-02-17 2023-09-13 Address 3 NEW WOODS RD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2011-02-17 2013-01-09 Address 1 BARTON RD, STE P 18 A, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2008-12-30 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-30 2023-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913003384 2023-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-10
141217002029 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130109002268 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110217003152 2011-02-17 BIENNIAL STATEMENT 2010-12-01
081230001017 2008-12-30 CERTIFICATE OF INCORPORATION 2008-12-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State