Search icon

PSYCHOGENICS INC.

Company Details

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

Chief Executive Officer

Name Role Address
EMER LEAHY Chief Executive Officer 215 COLLEGE ROAD, PARAMUS, NJ, United States, 07652

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, STE R, Albany, NY, United States, 12207

History

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)

Filings

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