Name: | FOREFRONT BEHAVIORAL MEDICINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2017 (7 years ago) |
Entity Number: | 5230618 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3500 Quakerbridge Road Suite 105, SUITE 112, HAMILTON, NJ, United States, 08619 |
Contact Details
Phone +1 510-201-0190
Phone +1 866-959-2008
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROB REBAK | Chief Executive Officer | 200 AMERICAN METRO BLVD, SUITE 112, HAMILTON, NJ, United States, 08619 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2023-11-21 | Address | 200 AMERICAN METRO BLVD, SUITE 112, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-02 | 2023-11-02 | Address | 200 AMERICAN METRO BLVD, SUITE 112, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-21 | Address | 200 AMERICAN METRO BLVD, SUITE 112, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-21 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-11-02 | 2023-11-21 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-11-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-11-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-07 | 2023-11-02 | Address | 200 AMERICAN METRO BLVD, SUITE 112, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer) |
2018-05-16 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121003263 | 2023-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-21 |
231102002458 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211105000096 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
SR-112540 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112539 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
191107060576 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
180516000462 | 2018-05-16 | CERTIFICATE OF CHANGE | 2018-05-16 |
171107000265 | 2017-11-07 | CERTIFICATE OF INCORPORATION | 2017-11-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State