Search icon

EMILY CHAPPELL, LCSW, P.C.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
EMILY CHAPPELL Chief Executive Officer 3239 ROUTE 112, MEDFORD, NY, United States, 11763

History

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)

Filings

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