Search icon

PARALLEL LEARNING BEHAVIORAL HEALTH, P.C.

Headquarter
Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PARALLEL LEARNING BEHAVIORAL HEALTH, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 2021
Business ALEI: 1389106
Annual report due: 22 Jul 2025
Business address: 228 Park Ave S, PMB 97411, New York, NY, 10003-1502, United States
Mailing address: 228 Park Ave S, PMB 97411, New York, NY, United States, 10003-1502
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: hr@parallellearning.com

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PARALLEL LEARNING BEHAVIORAL HEALTH, P.C., COLORADO 20241165937 COLORADO

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Residence address
Diana Heldfond Officer 110 Charlton St, Apt 16A, New York, NY, 10014-3775, United States

Director

Name Role Residence address
Diana Heldfond Director 110 Charlton St, Apt 16A, New York, NY, 10014-3775, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012392145 2024-09-05 - Annual Report Annual Report -
BF-0011108702 2024-01-10 - Annual Report Annual Report -
BF-0010089717 2022-09-09 - Annual Report Annual Report -
BF-0010120079 2021-09-23 2021-09-23 Change of Agent Address Agent Address Change -
BF-0008007425 2021-07-22 2021-07-22 First Report Organization and First Report 2021
0007308844 2021-04-23 2021-04-23 Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information