Search icon

OT ACCESS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OT ACCESS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Aug 2012 (13 years ago)
Date of dissolution: 08 Jun 2023
Entity Number: 4284155
ZIP code: 10994
County: Queens
Place of Formation: New York
Address: 110 North Greenbush Rd, West Nyack, NY, United States, 10994
Principal Address: 152-18 UNION TPKE, APT 12N, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GRACE RUZGAL-NACLERIO DOS Process Agent 110 North Greenbush Rd, West Nyack, NY, United States, 10994

Chief Executive Officer

Name Role Address
JENNIFER DELOS SANTOS Chief Executive Officer 152-18 UNION TPKE, APT 12N, FLUSHING, NY, United States, 11367

National Provider Identifier

NPI Number:
1770828238

Authorized Person:

Name:
MS. JENNIFER MIGUEL DELOS SANTOS
Role:
OCCUPATIONAL THERAPIST/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
Yes

Contacts:

Fax:
3475473093

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 152-18 UNION TPKE, APT 12N, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2020-08-03 2023-08-17 Address 152-18 UNION TPKE APT 12N, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2016-08-02 2020-08-03 Address 152-18 UNION TPKE APT 12N, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2014-08-25 2023-08-17 Address 152-18 UNION TPKE, APT 12N, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2012-08-15 2023-06-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230817000473 2023-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-08
220907004258 2022-09-07 BIENNIAL STATEMENT 2022-08-01
200803060582 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006754 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006247 2016-08-02 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State