Name: | SKYTOP MENTAL HEALTH COUNSELING PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2013 (12 years ago) |
Entity Number: | 4414315 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 192 PINE STREET, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
BRANDON ROMAN | DOS Process Agent | 192 PINE STREET, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-18 | 2024-07-12 | Address | 192 PINE STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2013-11-29 | 2019-10-18 | Address | 52 MAIN STREET, SUITE 2B, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2013-06-06 | 2013-11-29 | Address | 162 RIVER ST, APT 1, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712000032 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
210607060293 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
191018000300 | 2019-10-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-10-18 |
170606006947 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150611006226 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
131129000195 | 2013-11-29 | CERTIFICATE OF CHANGE | 2013-11-29 |
131121000073 | 2013-11-21 | CERTIFICATE OF PUBLICATION | 2013-11-21 |
130606001073 | 2013-06-06 | ARTICLES OF ORGANIZATION | 2013-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5064758201 | 2020-08-07 | 0202 | PPP | 192 Pine Street, Kingston, NY, 12401-4528 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State