Search icon

ABLETO BEHAVIORAL HEALTH SERVICES, P.C.

Company Details

Name: ABLETO BEHAVIORAL HEALTH SERVICES, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 2016 (9 years ago)
Entity Number: 4892625
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 320 W. 37th Street, 5th Floor, New York, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SARAH ELIZABETH GAFFEY, LCSW Chief Executive Officer 320 W. 37TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 320 W 37TH ST., 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 320 W 37TH ST., 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 320 W. 37TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-01-25 2022-01-25 Address 320 W 37TH ST., 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-01-25 2022-01-25 Address 320 W 37TH ST., 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-01-25 2024-02-09 Address 320 W 37TH ST., 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-01-25 2024-02-09 Address 320 W 37TH ST., 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-01-25 2024-02-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-01-25 2024-02-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-06-15 2022-01-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209000739 2024-02-09 BIENNIAL STATEMENT 2024-02-09
221129002785 2022-11-29 BIENNIAL STATEMENT 2022-02-01
220125002573 2022-01-25 AMENDMENT TO BIENNIAL STATEMENT 2022-01-25
210615000780 2021-06-15 CERTIFICATE OF CHANGE 2021-06-15
210224000369 2021-02-24 CERTIFICATE OF AMENDMENT 2021-02-24
200203061133 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180223006016 2018-02-23 BIENNIAL STATEMENT 2018-02-01
160627000113 2016-06-27 CERTIFICATE OF CHANGE 2016-06-27
160208000425 2016-02-08 APPLICATION OF AUTHORITY 2016-02-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State