Name: | EMILY CHAPPELL, LCSW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2016 (8 years ago) |
Entity Number: | 5011103 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EMILY CHAPPELL | Chief Executive Officer | 3239 ROUTE 112, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 3239 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2024-09-12 | Address | 3239 ROUTE 112, SUITE 5, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-09-12 | Address | 3239 ROUTE 112, SUITE 5, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-09-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-18 | 2024-09-12 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-07-17 | 2024-09-12 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2020-09-29 | 2024-07-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2018-09-10 | 2024-07-18 | Address | 3239 ROUTE 112, SUITE 5, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2016-09-20 | 2024-07-17 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2016-09-20 | 2020-09-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912000754 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
240718002506 | 2024-07-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-17 |
200929060032 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180910006378 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160920000458 | 2016-09-20 | CERTIFICATE OF INCORPORATION | 2016-09-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State