Search icon

PSYCHOLOGY PARTNERS GROUP, P.C.

Company Details

Name: PSYCHOLOGY PARTNERS GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 2013 (11 years ago)
Entity Number: 4477445
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 400 King Street, Suite 7, Chappaqua, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILY BLY Chief Executive Officer 400 KING STREET, SUITE 7, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 King Street, Suite 7, Chappaqua, NY, United States, 10514

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 400 KING STREET, SUITE 7, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2024-10-20 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-20 2025-03-21 Address 400 KING STREET, SUITE 7, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2024-10-20 2025-03-21 Address 400 King Street, Suite 7, Chappaqua, NY, 10514, USA (Type of address: Service of Process)
2024-10-20 2024-10-20 Address 400 KING STREET, SUITE 7, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-10-20 Address 400 King Street, Suite 7, Chappaqua, NY, 10514, USA (Type of address: Service of Process)
2023-06-14 2024-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2024-10-20 Address 400 KING STREET, SUITE 7, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2013-10-24 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-24 2023-06-14 Address 88 MOUNTAIN ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321001317 2025-02-19 CERTIFICATE OF AMENDMENT 2025-02-19
241020000147 2024-10-20 BIENNIAL STATEMENT 2024-10-20
230614005009 2023-06-14 BIENNIAL STATEMENT 2021-10-01
131024000589 2013-10-24 CERTIFICATE OF INCORPORATION 2013-10-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State