Search icon

AM PSYCHOLOGY P.C.

Company Details

Name: AM PSYCHOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jan 2022 (3 years ago)
Entity Number: 6373325
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Principal Address: 8383 Wilshire Blvd., Ste. 1000, Beverly Hills, CA, United States, 90211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 Rockefeller Plaza, Suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
ALVARO MOREIRA Chief Executive Officer 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, United States, 90211

History

Start date End date Type Value
2024-01-15 2024-05-06 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-01-15 2024-05-06 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-01-15 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-15 2024-05-06 Address 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-01-15 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-03-13 2024-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2024-01-15 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2022-01-12 2023-03-13 Address 29 WEST 19TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2022-01-11 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506003155 2024-04-26 CERTIFICATE OF CHANGE BY ENTITY 2024-04-26
240115000977 2024-01-15 BIENNIAL STATEMENT 2024-01-15
230313002102 2023-03-13 CERTIFICATE OF CHANGE BY ENTITY 2023-03-13
220112001422 2022-01-11 CERTIFICATE OF INCORPORATION 2022-01-11

Date of last update: 04 Mar 2025

Sources: New York Secretary of State