Search icon

LOWER MANHATTAN PHYSICAL THERAPY & SPORTS REHAB., P.C.

Company Details

Name: LOWER MANHATTAN PHYSICAL THERAPY & SPORTS REHAB., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Apr 1990 (35 years ago)
Entity Number: 1439710
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE, SUITE 728, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAN WATER DOS Process Agent 40 EXCHANGE PLACE, SUITE 728, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SEAN WATERS Chief Executive Officer 40 EXCHANGE PLACE, SUITE 728, NEW YORK, NY, United States, 10005

National Provider Identifier

NPI Number:
1558403980

Authorized Person:

Name:
MR. SEAN W WATERS
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
8338887868
Fax:
6465279021

History

Start date End date Type Value
2006-05-04 2015-05-07 Address 417 EAST 90TH ST, APT 6F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2006-05-04 2015-05-07 Address 417 EAST 90TH ST, APT 6F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2005-05-09 2006-05-04 Address 200 WEST 57TH ST., STE. 1103, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-06-01 2015-05-07 Address 40 EXCHANGE PLACE, SUITE 1414, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1998-06-01 2006-05-04 Address 40 EXCHANGE PLACE, SUITE 1414, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150507002040 2015-05-07 BIENNIAL STATEMENT 2014-04-01
060504002540 2006-05-04 BIENNIAL STATEMENT 2006-04-01
050509000636 2005-05-09 CERTIFICATE OF MERGER 2005-05-09
040427002755 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020409002885 2002-04-09 BIENNIAL STATEMENT 2002-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State