ERLA P. HEYNS, LMSW, PLLC

Name: | ERLA P. HEYNS, LMSW, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2013 (12 years ago) |
Entity Number: | 4504061 |
ZIP code: | 47906 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 1837 SHERIDAN RD., WEST LAFAYETTE, IN, United States, 47906 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1837 SHERIDAN RD., WEST LAFAYETTE, IN, United States, 47906 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-06-10 | Address | 6963 apprentice pl, MIDDLETON, WI, 53562, USA (Type of address: Service of Process) |
2019-03-20 | 2025-04-22 | Address | 1837 SHERIDAN RD., WEST LAFAYETTE, IN, 47906, USA (Type of address: Service of Process) |
2016-09-07 | 2019-03-20 | Address | 1759 SANDPIPER DR., WEST LAFAYETTE, IN, 47906, 6514, USA (Type of address: Service of Process) |
2016-04-26 | 2016-09-07 | Address | 105 VALLEY RD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2013-12-20 | 2016-04-26 | Address | 3 BEECHNUT TERRACE, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610004006 | 2025-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-06 |
250422001943 | 2025-04-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-15 |
190320000196 | 2019-03-20 | CERTIFICATE OF CHANGE | 2019-03-20 |
160907000527 | 2016-09-07 | CERTIFICATE OF CHANGE | 2016-09-07 |
160426000699 | 2016-04-26 | CERTIFICATE OF CHANGE | 2016-04-26 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State