Name: | EVER GROWTH COUNSELING, LCSW, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2021 (4 years ago) |
Entity Number: | 6224464 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QR88XTRZBJP1 | 2024-12-13 | 276 5TH AVE # 704-3193, NEW YORK, NY, 10001, 4509, USA | 276 5TH AVE # 704-3193, NEW YORK, NY, 10001, 4509, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-18 |
Initial Registration Date | 2023-12-12 |
Entity Start Date | 2021-07-20 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | VICTORIA JAMES |
Role | CEO |
Address | 276 5TH AVENUE, 704-3193, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | VICTORIA JAMES |
Role | CEO |
Address | 276 5TH AVENUE, 704-3193, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
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 R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-07-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-07-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-14 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-14 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-21 | 2022-01-14 | Address | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-07-21 | 2022-01-14 | Address | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731004262 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
220930001356 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929004695 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220114000197 | 2022-01-12 | CERTIFICATE OF PUBLICATION | 2022-01-12 |
210721000483 | 2021-07-20 | ARTICLES OF ORGANIZATION | 2021-07-20 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State