Name: | EMPIRE PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1989 (36 years ago) |
Entity Number: | 1343490 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-30 MAPLE AVENUE / SUITE 2A, FLUSHING, NY, United States, 11355 |
Principal Address: | 46-12 243RD STREET, DOUGLASTON, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHENG-YEAN CHENG | Chief Executive Officer | 136-30 MAPLE AVENUE / SUITE 2A, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136-30 MAPLE AVENUE / SUITE 2A, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-03 | 2007-04-06 | Address | 136-30 MAPLE AVE SUITE 2A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1999-04-27 | 2007-04-06 | Address | 136-30 MAPLE AVE, STE 2A, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1999-04-27 | 2007-04-06 | Address | 46-12 243RD ST, DOUGLASTON, NY, 11362, 1129, USA (Type of address: Principal Executive Office) |
1999-04-27 | 2003-04-03 | Address | 46-12 243RD ST, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 1999-04-27 | Address | 85-39 250 STREET, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office) |
1997-04-28 | 1999-04-27 | Address | 85-39 250 STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer) |
1993-09-21 | 1999-04-27 | Address | 136-30 MAPLE AVENUE, SUITE 2A, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1992-11-02 | 1997-04-28 | Address | 85-39 250 STREET, BELLEROSE, NY, 11355, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1997-04-28 | Address | 85-39 250 STREET, BELLEROSE, NY, 11355, USA (Type of address: Principal Executive Office) |
1989-04-12 | 1993-09-21 | Address | 136-30 MAPLE AVE, SUITE 2A, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090415002461 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070406003235 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050520002376 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
030403002842 | 2003-04-03 | BIENNIAL STATEMENT | 2003-04-01 |
010411002451 | 2001-04-11 | BIENNIAL STATEMENT | 2001-04-01 |
990427002582 | 1999-04-27 | BIENNIAL STATEMENT | 1999-04-01 |
970428002270 | 1997-04-28 | BIENNIAL STATEMENT | 1997-04-01 |
930921002020 | 1993-09-21 | BIENNIAL STATEMENT | 1993-04-01 |
921102002074 | 1992-11-02 | BIENNIAL STATEMENT | 1992-04-01 |
B765452-4 | 1989-04-12 | CERTIFICATE OF INCORPORATION | 1989-04-12 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State