Name: | ACHIEVE BEYOND LICENSED BEHAVIOR ANALYST SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2017 (7 years ago) |
Entity Number: | 5205046 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 225 Broadhollow Road Suite 402, Melville, NY, United States, 11747 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACHIEVE BEYOND LICENSED BEHAVIOR ANALYST SERVICES, P.C., CONNECTICUT | 1253862 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JULIA MATUZA | Chief Executive Officer | 10 HARBOUR POINT DRIVE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-16 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2019-01-28 | 2023-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-20 | 2021-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2017-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121002578 | 2023-11-21 | BIENNIAL STATEMENT | 2023-09-01 |
SR-80335 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171101000346 | 2017-11-01 | CERTIFICATE OF AMENDMENT | 2017-11-01 |
170920000327 | 2017-09-20 | CERTIFICATE OF INCORPORATION | 2017-09-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State