TRUE PURSUIT PSYCHOLOGICAL SERVICES, P.C.
Headquarter
Name: | TRUE PURSUIT PSYCHOLOGICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2012 (13 years ago) |
Entity Number: | 4214518 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2860 BAILEY AVENUE, #1A, BRONX, NY, United States, 10463 |
Contact Details
Phone +1 718-701-5833
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TRUE PURSUIT PSYCHOLOGICAL SERVICES, P.C. | DOS Process Agent | 2860 BAILEY AVENUE, #1A, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
ANGIE RUMALDO | Agent | 530 WEST 236TH STREET SUITE 1K, BRONX, NY, 10463 |
Name | Role | Address |
---|---|---|
ANGIE RUMALDO | Chief Executive Officer | 2860 BAILEY AVENUE, #1A, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-23 | 2024-03-23 | Address | 2860 BAILEY AVENUE, #1A, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-23 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2018-08-24 | 2024-03-23 | Address | 2860 BAILEY AVENUE, #1A, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2018-08-24 | 2024-03-23 | Address | 2860 BAILEY AVENUE, #1A, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2017-02-02 | 2018-08-24 | Address | 530 WEST 236TH STREET, #1K, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240323000056 | 2024-03-23 | BIENNIAL STATEMENT | 2024-03-23 |
200304060490 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180824006143 | 2018-08-24 | BIENNIAL STATEMENT | 2018-03-01 |
170202006709 | 2017-02-02 | BIENNIAL STATEMENT | 2016-03-01 |
130205001166 | 2013-02-05 | CERTIFICATE OF CHANGE | 2013-02-05 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State