Search icon

SCOTT PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 May 1988 (37 years ago)
Entity Number: 1261022
ZIP code: 11235
County: Queens
Place of Formation: New York
Address: 1514 VOORHIES AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK AMIR Chief Executive Officer 1514 VOORHIES AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1514 VOORHIES AVENUE, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1841270923

Authorized Person:

Name:
MR. MARK EHUD AMIR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
7186480411
Fax:
7189219349

History

Start date End date Type Value
2006-05-09 2008-06-11 Address 413 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2004-06-02 2008-06-11 Address 413 86TH ST, BROOKLYN, NY, 11209, 4707, USA (Type of address: Service of Process)
2004-06-02 2008-06-11 Address 413 86TH ST, BROOKLYN, NY, 11209, 4707, USA (Type of address: Principal Executive Office)
2004-06-02 2006-05-09 Address 413 86TH ST, BROOKLYN, NY, 11209, 4707, USA (Type of address: Chief Executive Officer)
2002-05-03 2004-06-02 Address 413 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120905002083 2012-09-05 BIENNIAL STATEMENT 2012-05-01
100519002732 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080611002448 2008-06-11 BIENNIAL STATEMENT 2008-05-01
060509003007 2006-05-09 BIENNIAL STATEMENT 2006-05-01
060210000991 2006-02-10 CERTIFICATE OF AMENDMENT 2006-02-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State