Name: | PSYCHOGENICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2011 (13 years ago) |
Entity Number: | 4154628 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Principal Address: | 215 COLLEGE ROAD, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
EMER LEAHY | Chief Executive Officer | 215 COLLEGE ROAD, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2023-10-10 | Address | 215 COLLEGE ROAD, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-10-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-01-05 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-08 | 2023-10-10 | Address | 20 GRAMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-10-04 | 2023-10-10 | Address | 215 COLLEGE ROAD, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2017-10-04 | 2020-09-08 | Address | 20 GRAMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-10-16 | 2017-10-04 | Address | 765 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
2013-10-16 | 2017-10-04 | Address | 257 PARK AVE SOUTH, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2013-10-16 | 2017-10-04 | Address | 765 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2011-10-18 | 2013-10-16 | Address | 67 IRVING PLACE, 12TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010004058 | 2023-10-10 | BIENNIAL STATEMENT | 2023-10-01 |
220930016652 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
211001000920 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
210105000494 | 2021-01-05 | CERTIFICATE OF CHANGE | 2021-01-05 |
200908061547 | 2020-09-08 | BIENNIAL STATEMENT | 2019-10-01 |
171004006648 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151006006182 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131016006467 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111018000506 | 2011-10-18 | APPLICATION OF AUTHORITY | 2011-10-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State