Search icon

OCTAVE PSYCHIATRY BEHAVIORAL HEALTH, P.C.

Company Details

Name: OCTAVE PSYCHIATRY BEHAVIORAL HEALTH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 2019 (6 years ago)
Entity Number: 5559391
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 625 MARKET STREET 15TH FL, SAN FRANCISCO, CA, United States, 94105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GREG DILLON Chief Executive Officer 625 MARKET STREET 15TH FL, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 625 MARKET STREET 15TH FL, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 286 MADISON AVE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-01 2023-05-22 Address 286 MADISON AVE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-02-28 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-24 2023-03-01 Address 677 BROADWAY, 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-05-24 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230522002263 2023-05-22 BIENNIAL STATEMENT 2023-05-01
230301002559 2023-02-28 CERTIFICATE OF CHANGE BY ENTITY 2023-02-28
211229003199 2021-12-29 BIENNIAL STATEMENT 2021-12-29
190524000550 2019-05-24 CERTIFICATE OF INCORPORATION 2019-05-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State