CRISTINA MURPHY MENTAL HEALTH COUNSELING P.C.
Headquarter
Name: | CRISTINA MURPHY MENTAL HEALTH COUNSELING P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2019 (6 years ago) |
Entity Number: | 5566029 |
ZIP code: | 11566 |
County: | Queens |
Place of Formation: | New York |
Address: | 609 bond ct., MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRISTINA MURPHY | Chief Executive Officer | 609 BOND CT., MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
CRISTINA MURPHY | DOS Process Agent | 609 bond ct., MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 609 BOND CT., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2025-07-02 | 2025-07-02 | Address | 248-37 THEBES AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 248-37 THEBES AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
2024-09-03 | 2024-09-03 | Address | 609 BOND CT., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 248-37 THEBES AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702002940 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
240903000420 | 2024-08-26 | AMENDMENT TO BIENNIAL STATEMENT | 2024-08-26 |
240903002186 | 2024-08-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-26 |
230605004593 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210601061563 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State