Search icon

SPROUT BEHAVIOR ANALYSIS OF NY, P.C.

Company Details

Name: SPROUT BEHAVIOR ANALYSIS OF NY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 2021 (4 years ago)
Entity Number: 5956143
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260
Principal Address: 477 Madison Ave Sixth Floor, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIE ANN LAU Chief Executive Officer 9 WALDEN PL, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-10-29 2025-01-23 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-10-29 2025-01-23 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-10-28 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-05 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-05 2024-10-29 Address 9 WALDEN PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123000071 2025-01-23 BIENNIAL STATEMENT 2025-01-23
241029001577 2024-10-28 CERTIFICATE OF CHANGE BY ENTITY 2024-10-28
210305000129 2021-03-05 CERTIFICATE OF INCORPORATION 2021-03-05

Date of last update: 22 Mar 2025

Sources: New York Secretary of State