Name: | INSIGHT THERAPY OF NEW YORK PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Nov 2015 (9 years ago) |
Entity Number: | 4854602 |
ZIP code: | 10548 |
County: | Westchester |
Place of Formation: | New York |
Address: | 128 sunset road, MONTROSE, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 128 sunset road, MONTROSE, NY, United States, 10548 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2024-06-12 | Address | 180 S BROADWAY, SUITE 400, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2017-03-29 | 2023-10-16 | Address | 180 S BROADWAY, SUITE 400, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2016-07-13 | 2017-03-29 | Address | 280 DOBBS FERRY ROAD, SUITE 200, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
2015-11-24 | 2016-07-13 | Address | 225 EASTERN PKWY, APT 1C, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612001992 | 2024-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-16 |
231016000726 | 2023-09-29 | CERTIFICATE OF AMENDMENT | 2023-09-29 |
170329000665 | 2017-03-29 | CERTIFICATE OF CHANGE | 2017-03-29 |
160713000726 | 2016-07-13 | CERTIFICATE OF CHANGE | 2016-07-13 |
160316000477 | 2016-03-16 | CERTIFICATE OF PUBLICATION | 2016-03-16 |
151124000472 | 2015-11-24 | ARTICLES OF ORGANIZATION | 2015-11-24 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State