Name: | HAMBURG PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1988 (37 years ago) |
Entity Number: | 1280410 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | ATT:Matthew Laufer, 4535 Southwestern Blvd Suite 712, Hamburg, NY, United States, 14075 |
Principal Address: | 230 Buffalo St, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUFER KEENAN, PLLC | DOS Process Agent | ATT:Matthew Laufer, 4535 Southwestern Blvd Suite 712, Hamburg, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
JULIE L. CIMORELLI | Chief Executive Officer | 230 BUFFALO ST, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-08 | 2025-02-08 | Address | 17 LONG AVENUE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2025-02-08 | 2025-02-08 | Address | 230 BUFFALO ST, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2025-02-08 | Address | 17 LONG AVENUE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1988-07-27 | 2025-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-07-27 | 2025-02-08 | Address | ATT:THOMAS E. LIPTAK,ESQ, 1100 GOLDOME CENTER, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250208000152 | 2025-02-08 | BIENNIAL STATEMENT | 2025-02-08 |
960722002499 | 1996-07-22 | BIENNIAL STATEMENT | 1996-07-01 |
931101002365 | 1993-11-01 | BIENNIAL STATEMENT | 1993-07-01 |
930309002876 | 1993-03-09 | BIENNIAL STATEMENT | 1992-07-01 |
B667605-6 | 1988-07-27 | CERTIFICATE OF INCORPORATION | 1988-07-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State