MOMENTUM BEHAVIOR CARE LICENSED BEHAVIOR ANALYST P.C.

Name: | MOMENTUM BEHAVIOR CARE LICENSED BEHAVIOR ANALYST P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2018 (7 years ago) |
Entity Number: | 5466035 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 Asher Dr, Spring Valley, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 Asher Dr, Spring Valley, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
YECHIEL SPREI | Chief Executive Officer | 3 ASHER DR, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | 3 ASHER DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-31 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-31 | 2025-04-11 | Address | 3 ASHER DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411003521 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
220106003332 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
181231000282 | 2018-12-31 | CERTIFICATE OF INCORPORATION | 2018-12-31 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State