Search icon

KINGS PARK PHYSICAL THERAPY, P.C.

Company Details

Name: KINGS PARK PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 1988 (36 years ago)
Entity Number: 1304662
ZIP code: 11754
County: Kings
Place of Formation: New York
Address: 277 INDIAN HEAD RD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG RAHN Chief Executive Officer 277 INDIAN HEAD RD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 INDIAN HEAD RD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 277 INDIAN HEAD RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-15 2025-03-01 Address 277 INDIAN HEAD RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1997-01-15 2025-03-01 Address 277 INDIAN HEAD RD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1988-11-07 1997-01-15 Address 66 COMMACK ROAD, SUITE 102, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1988-11-07 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301038913 2025-03-01 BIENNIAL STATEMENT 2025-03-01
201119060099 2020-11-19 BIENNIAL STATEMENT 2020-11-01
140206000749 2014-02-06 ANNULMENT OF DISSOLUTION 2014-02-06
DP-1798516 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
061128002780 2006-11-28 BIENNIAL STATEMENT 2006-11-01
041217002293 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021018002470 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001116002236 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981113002173 1998-11-13 BIENNIAL STATEMENT 1998-11-01
970115002094 1997-01-15 BIENNIAL STATEMENT 1996-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State