Detail by Officer/Registered Agent Name

Florida Profit Corporation

PSYCHOLOGICAL SPECIALISTS OF GREATER NEW YORK, INC.

Filing Information
J21329 59-2732535 06/23/1986 FL ACTIVE AMENDMENT AND NAME CHANGE 01/02/2024 NONE
Principal Address
275 Madison Avenue, Suite 1916
New York, NY 10016

Changed: 01/25/2024
Mailing Address
275 Madison Avenue, Suite 1916
New York, NY 10016

Changed: 01/25/2024
Registered Agent Name & Address northwest registered agent llc
7901 4TH ST N
STE 300
ST. PETERSBURG, FL 33702

Name Changed: 01/02/2024

Address Changed: 01/09/2024
Officer/Director Detail Name & Address

Title P.D

SCHUSTER, RICHARD
275 MADISON AVE
SUITE 1916
NEW YORK, FL 10016

Title VP, D

ACER, KATHLEEN
275 MADISON AVE
SUITE 1916
NEW YORK, FL 10016

Title T,D

GRIMMER, KATE
275 MADISON AVE
SUITE 1916
NEW YORK, FL 10016

Title S,D

SCHUSTER, SARAH
275 MADISON AVE
SUITE 1916
NEW YORK, FL 10016

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/06/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
01/02/2024 -- Amendment and Name Change View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
06/02/2010 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- Reg. Agent Change View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- Reg. Agent Change View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format