Search icon

MARY LORRAINE PETERSEN, L.C.S.W., P.C.

Print

Details

Entity Number 1708519

Status Inactive

NameMARY LORRAINE PETERSEN, L.C.S.W., P.C.

CountySuffolk

Date of registration 09 Mar 1993 (32 years ago)

Date of dissolution 11 Dec 2019

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Principal Address 705 HILLTOP COURT, CORAM, NY, United States, 11727

Principal Address ZIP code 11727

Address 1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901

Address ZIP code 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MARY LORRAINE PETERSEN

Chief Executive Officer

705 HILLTOP COURT, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address

SCOTT J FAYE CPA PC

DOS Process Agent

1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901

History

Start date End date Type Value

2003-03-31

2009-07-31

Address

200 LA BONNE VIE DR, APT 23D, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)

2003-03-31

2009-07-31

Address

200 LA BONNE VIE DR, APT 23D, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

2001-03-19

2003-03-31

Address

100 EXECUTIVE BLVD, SUITE 103, SUFFERN, NY, 10901, 4110, USA (Type of address: Service of Process)

1996-01-04

2001-03-19

Address

ONE EXECUTIVE BLVD, SUITE 103, SUFFERN, NY, 10901, 4110, USA (Type of address: Service of Process)

1994-04-04

2003-03-31

Address

12 TIDE COURT, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)

1994-04-04

2003-03-31

Address

12 TIDE COURT, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)

1993-03-09

1996-01-04

Address

12 TIDE COURT, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

191211000464

2019-12-11

CERTIFICATE OF DISSOLUTION

2019-12-11

130325002108

2013-03-25

BIENNIAL STATEMENT

2013-03-01

110322003114

2011-03-22

BIENNIAL STATEMENT

2011-03-01

090731002189

2009-07-31

BIENNIAL STATEMENT

2009-03-01

080515000438

2008-05-15

CERTIFICATE OF AMENDMENT

2008-05-15

030331002140

2003-03-31

BIENNIAL STATEMENT

2003-03-01

010319002352

2001-03-19

BIENNIAL STATEMENT

2001-03-01

990401002210

1999-04-01

BIENNIAL STATEMENT

1999-03-01

970325002430

1997-03-25

BIENNIAL STATEMENT

1997-03-01

960104002188

1996-01-04

BIENNIAL STATEMENT

1995-03-01

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts