Search icon

PATRICIA ANNE HUBER-VILLANO, LCSW PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: PATRICIA ANNE HUBER-VILLANO, LCSW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2020 (5 years ago)
Entity Number: 5874447
ZIP code: 11211
County: Saratoga
Place of Formation: New York
Address: 325 DIVISION AVE, SUITE 201, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
USACORP INC DOS Process Agent 325 DIVISION AVE, SUITE 201, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
USACORP INC Agent 266 broadway, ste 401, BROOKLYN, NY, 11211

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HZ9SAVJWFED9
CAGE Code:
93N86
UEI Expiration Date:
2022-10-17

Business Information

Activation Date:
2021-07-24
Initial Registration Date:
2021-07-19

History

Start date End date Type Value
2024-08-20 2024-11-01 Address 266 broadway, ste 401, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2024-08-20 2024-11-01 Address 325 DIVISION AVE SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2020-11-09 2024-08-20 Address 325 DIVISION AVE SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2020-11-09 2024-08-20 Address 325 DIVISION AVE SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101033958 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240820003262 2024-08-15 CERTIFICATE OF CHANGE BY AGENT 2024-08-15
221111000738 2022-11-11 BIENNIAL STATEMENT 2022-11-01
210512000586 2021-05-12 CERTIFICATE OF PUBLICATION 2021-05-12
201109000370 2020-11-09 ARTICLES OF ORGANIZATION 2020-11-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State