Name: | LICENSED APPLIED BEHAVIOR ANALYSIS SERVICES OF NEW YORK P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 May 2015 (10 years ago) |
Entity Number: | 4753375 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 67-53 78 St, 2F, Middle Village, NY, United States, 11379 |
Principal Address: | 67-53 78 ST, 2F, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEGAN MILLER | Chief Executive Officer | 67-53 78 ST, 2F, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
MEGAN MILLER | DOS Process Agent | 67-53 78 St, 2F, Middle Village, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 67-53 78 ST, 2F, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-05-06 | Address | 67-53 78 ST, 2F, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | 67-53 78 ST, 2F, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-30 | 2025-05-06 | Address | 67-53 78 St, 2F, Middle Village, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000893 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
240130016463 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
210504061095 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190503060162 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170504006451 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State