Name: | KAREN CONLON THERAPY, LCSW PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Sep 2019 (6 years ago) |
Entity Number: | 5627170 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-09-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-02 | 2023-09-01 | Address | 418 BROADWAY, STE Y, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-08-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-08-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-02 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-11-02 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-05 | 2020-11-02 | Address | 59 EAST 54TH STREET, STE 92, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-09-25 | 2020-08-05 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901008098 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230802002286 | 2023-08-02 | BIENNIAL STATEMENT | 2021-09-01 |
220930003043 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929006406 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201102000205 | 2020-11-02 | CERTIFICATE OF CHANGE | 2020-11-02 |
200805000699 | 2020-08-05 | CERTIFICATE OF CHANGE | 2020-08-05 |
190925000020 | 2019-09-25 | ARTICLES OF ORGANIZATION | 2019-09-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4266977706 | 2020-05-01 | 0202 | PPP | 59 EAST 54TH STREET Suite 92, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State