Search icon

PROUD MOMENTS LICENSED BEHAVIOR ANALYSTS PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PROUD MOMENTS LICENSED BEHAVIOR ANALYSTS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2014 (11 years ago)
Entity Number: 4582662
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 77 Water Street, Suite 1602, New, NY, United States, 10005

DOS Process Agent

Name Role Address
PROUD MOMENTS LICENSED BEHAVIOR ANALYSTS PLLC DOS Process Agent 77 Water Street, Suite 1602, New, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
20211542291
State:
COLORADO

National Provider Identifier

NPI Number:
1295148146
Certification Date:
2025-04-14

Authorized Person:

Name:
MR. MARK A YOST JR.
Role:
GENERAL COUNSEL
Phone:

Taxonomy:

Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
470986503
Plan Year:
2023
Number Of Participants:
346
Sponsors DBA Name:
PROUD MOMENTS ABA
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
152
Sponsors DBA Name:
PROUD MOMENTS ABA
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-10 2025-06-06 Address 77 Water Street, Suite 1602, New, NY, 10005, USA (Type of address: Service of Process)
2021-06-02 2024-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-05 2021-06-02 Address 1449 37TH STREET, 3RD FLOOR, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2014-05-27 2017-01-05 Address 1251 58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250606002603 2025-06-02 CERTIFICATE OF CHANGE BY ENTITY 2025-06-02
240110004506 2024-01-10 BIENNIAL STATEMENT 2024-01-10
210730002019 2021-07-30 BIENNIAL STATEMENT 2021-07-30
210602000792 2021-06-02 CERTIFICATE OF CHANGE 2021-06-02
180501007274 2018-05-01 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State