Search icon

DAVID BERGSTEIN, MENTAL HEALTH COUNSELING, P.C.

Company Details

Name: DAVID BERGSTEIN, MENTAL HEALTH COUNSELING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Feb 2010 (15 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 3911996
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 5TH AVENUE, SUITE 1502, NEW YORK, NY, United States, 10016
Principal Address: 347 5TH AVE, STE 1502, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 5TH AVENUE, SUITE 1502, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID BERGSTEIN Chief Executive Officer 347 5TH AVE, STE 1502, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-03-09 2024-10-22 Address 347 5TH AVE, STE 1502, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-03-22 2013-08-01 Name DAVID BERGSTEIN, LMHC, P.C.
2010-02-12 2010-03-22 Name DAVID BERGSTEIN, MENTAL HEALTH COUNSELING, P.C.
2010-02-12 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-02-12 2024-10-22 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2010-02-12 2024-10-22 Address 347 5TH AVENUE, SUITE 1502, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022003911 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
140324002543 2014-03-24 BIENNIAL STATEMENT 2014-02-01
130801000080 2013-08-01 CERTIFICATE OF AMENDMENT 2013-08-01
120309002504 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100322000437 2010-03-22 CERTIFICATE OF AMENDMENT 2010-03-22
100212000130 2010-02-12 CERTIFICATE OF INCORPORATION 2010-02-12

Date of last update: 16 Jan 2025

Sources: New York Secretary of State