Name: | SOUTHERN NASSAU PHYSICAL THERAPY P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1989 (36 years ago) |
Entity Number: | 1362028 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 225 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOUTHERN NASSAU PHYSICAL THERAPY P.C. | DOS Process Agent | 225 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
JOSEPH F SULLIVAN | Chief Executive Officer | 225 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-05 | 2018-09-24 | Address | PEAK PERFORMANCE P.T., 44 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2005-08-05 | 2018-09-24 | Address | 5 GLENN CRESCENT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2001-07-13 | 2005-08-05 | Address | 44 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2001-07-13 | 2018-09-24 | Address | 44 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2001-07-13 | 2005-08-05 | Address | 44 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180924006162 | 2018-09-24 | BIENNIAL STATEMENT | 2017-06-01 |
131017002098 | 2013-10-17 | BIENNIAL STATEMENT | 2013-06-01 |
120228002400 | 2012-02-28 | BIENNIAL STATEMENT | 2011-06-01 |
120124000658 | 2012-01-24 | CERTIFICATE OF AMENDMENT | 2012-01-24 |
070705002709 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State