Name: | PSYCOLOGICA NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2019 (6 years ago) |
Entity Number: | 5524641 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-03 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-04-03 | 2025-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-21 | 2022-09-28 | Address | 90 State Street, STE 700 Office 40, Albany, NY, 12207, USA (Type of address: Service of Process) |
2021-09-21 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-08-05 | 2021-09-21 | Address | 90 State Street, STE 700 Office 40, Albany, NY, 12207, USA (Type of address: Service of Process) |
2021-08-05 | 2021-09-21 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-01 | 2021-08-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-04-01 | 2021-08-05 | Address | 26 COURT ST. #501, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403000248 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230403000033 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220928015222 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021192 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210921001529 | 2021-09-21 | CERTIFICATE OF PUBLICATION | 2021-09-21 |
210805000128 | 2021-08-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-05 |
210701001735 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190401010017 | 2019-04-01 | ARTICLES OF ORGANIZATION | 2019-04-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State