Name: | MARIANNA CHIOKAN MENTAL HEALTH COUNSELING SERVICES, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2014 (11 years ago) |
Entity Number: | 4638048 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 303 5th Avenue, 1108, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 303 5th Avenue, 1108, New York, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2025-01-29 | Address | 594 16TH ST, #1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2018-08-31 | 2023-04-01 | Address | 594 16TH ST, #1, BROOKLYN, NY, 11218, 1201, USA (Type of address: Service of Process) |
2014-09-17 | 2018-08-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-09-17 | 2018-08-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129003600 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
230401001498 | 2023-04-01 | BIENNIAL STATEMENT | 2022-09-01 |
210804003126 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
180831000066 | 2018-08-31 | CERTIFICATE OF CHANGE | 2018-08-31 |
140917000746 | 2014-09-17 | ARTICLES OF ORGANIZATION | 2014-09-17 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State