Name: | STEPS THERAPY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2010 (15 years ago) |
Entity Number: | 3913964 |
ZIP code: | 10533 |
County: | Westchester |
Place of Formation: | California |
Address: | 65 Havemeyer Rd, Irvington, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
SHAN WADE | DOS Process Agent | 65 Havemeyer Rd, Irvington, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
LISA WADE | Chief Executive Officer | 65 HAVEMEYER RD, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 65 HAVEMEYER RD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2024-02-12 | Address | 65 HAVEMEYER RD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2024-02-12 | Address | 65 Havemeyer Rd, Irvington, NY, 10533, USA (Type of address: Service of Process) |
2010-02-18 | 2023-03-24 | Address | 257 CENTRAL AVENUE #3B, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212004332 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
230324000410 | 2023-03-24 | BIENNIAL STATEMENT | 2022-02-01 |
100218000256 | 2010-02-18 | APPLICATION OF AUTHORITY | 2010-02-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State