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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MYRA NAVARRE LCSW | Chief Executive Officer | 3 NEW WOODS RD, GLEN COVE, NY, United States, 11542 |
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) |
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