Search icon

MICHELLE LISTENS LCSW, P.C.

Company Details

Name: MICHELLE LISTENS LCSW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Mar 2021 (4 years ago)
Entity Number: 5962673
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 85 Fairfield Way, Apt.5, Commack, NY, United States, 11725
Address: 85 FAIRFIELD WAY APT 5, apt. 5, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELLE DELEVANTE, LCSWR DOS Process Agent 85 FAIRFIELD WAY APT 5, apt. 5, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
MICHELLE DELEVANTE Chief Executive Officer 85 FAIRFIELD WAY, APT. 5, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 85 FAIRFIELD WAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 85 FAIRFIELD WAY, APT. 5, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-03-02 Address 85 FAIRFIELD WAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2025-03-02 Address 85 FAIRFIELD WAY APT 5, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2021-03-15 2023-06-21 Address 85 FAIRFIELD WAY APT 5, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2021-03-15 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250302022038 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230621002488 2023-06-21 BIENNIAL STATEMENT 2023-03-01
210315000397 2021-03-15 CERTIFICATE OF INCORPORATION 2021-03-15

Date of last update: 22 Mar 2025

Sources: New York Secretary of State