Search icon

MANHATTAN PSYCHOLOGY GROUP, P.C.

Company Details

Name: MANHATTAN PSYCHOLOGY GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 2011 (14 years ago)
Entity Number: 4101416
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 107 west 82nd st, suite P101, New York, NY, United States, 10024
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSHUA ROSENTHAL Chief Executive Officer 107 WEST 82ND ST, SUITE P101, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
452492120
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-12 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-09-12 2025-03-06 Address 107 WEST 82ND ST, SUITE P101, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-03-06 Address 107 west 82nd st, suite P101, New York, NY, 10024, USA (Type of address: Service of Process)
2011-08-19 2023-09-12 Address 107 WEST 82ND ST., SUITE 106, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2011-06-01 2023-09-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250306001636 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
230912003869 2023-09-12 BIENNIAL STATEMENT 2023-06-01
110819000145 2011-08-19 CERTIFICATE OF CHANGE 2011-08-19
110601000637 2011-06-01 CERTIFICATE OF INCORPORATION 2011-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State