Search icon

MARIKA MOLNAR, PHYSICAL THERAPIST, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARIKA MOLNAR, PHYSICAL THERAPIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Feb 1986 (39 years ago)
Entity Number: 1059745
ZIP code: 10023
County: New York
Place of Formation: New York
Address: WESTSIDE DANCE PHYS THER, 53 COLUMBUS AVE, STE 4, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WESTSIDE DANCE PHYS THER, 53 COLUMBUS AVE, STE 4, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MARIKA MOLNAR Chief Executive Officer WESTSIDE PHYS. THER., 53 COLUMBUS AVE, STE 4, NEW YORK, NY, United States, 10023

National Provider Identifier

NPI Number:
1962503664
Certification Date:
2020-07-07

Authorized Person:

Name:
MS. SHARON LOCKE
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2125418582

Form 5500 Series

Employer Identification Number (EIN):
133338653
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors DBA Name:
WESTSIDE DANCE PHYSICAL THERAPY
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors DBA Name:
WESTSIDE DANCE PHYSICAL THERAPY
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-28 2004-02-05 Address 53 COLUMBUS AVE, STE 4, NEW YORK, NY, 10023, 6917, USA (Type of address: Chief Executive Officer)
1998-02-04 2000-02-28 Address 45 FINI DR, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1993-06-03 2000-02-28 Address 61 EAST 87TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-06-03 1998-02-04 Address 2109 BROADWAY, SUITE 204, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-06-03 2000-02-28 Address 2109 BROADWAY, SUITE 204, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040205002402 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020204002574 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000228003025 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980204002633 1998-02-04 BIENNIAL STATEMENT 1998-02-01
940311002116 1994-03-11 BIENNIAL STATEMENT 1994-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State