Search icon

MENTAL HEALTH COUNSELING WELLNESS PRACTICE OF NEW YORK, P.C.

Company Details

Name: MENTAL HEALTH COUNSELING WELLNESS PRACTICE OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 May 2010 (15 years ago)
Entity Number: 3951727
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 5TH AVENUE SUITE 507B, NEW YORK, NY, United States, 10001
Principal Address: 276 5TH AVE, STE 507B, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ISABELLA DAVYDOVA Agent 267 5TH AVENUE SUITE 1000, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
MENTAL HEALTH COUNSELING WELLNESS PRACTICE OF NEW YORK, P.C. DOS Process Agent 276 5TH AVENUE SUITE 507B, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ISABELLA DAVYUDOVA Chief Executive Officer 276 5TH AVENUE, STE 507B, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-06-21 2014-05-13 Address 267 5TH AVE, STE 1000, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-06-21 2014-05-13 Address 267 5TH AVE, STE 1000, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-06-03 2014-05-13 Address 267 5TH AVENUE SUITE 1000, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-05-19 2011-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513006319 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120621002476 2012-06-21 BIENNIAL STATEMENT 2012-05-01
110603000856 2011-06-03 CERTIFICATE OF CHANGE 2011-06-03
100519000458 2010-05-19 CERTIFICATE OF INCORPORATION 2010-05-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State