Name: | PHYSIOLOGIC PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1990 (35 years ago) |
Entity Number: | 1475085 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTER MILL ROAD, SUITE 100, GREAT NECK, NY, United States, 11021 |
Contact Details
Phone +1 516-484-2562
Phone +1 516-466-4118
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA J CROCE | Chief Executive Officer | 98 CUTTER MILL ROAD, SUITE 100, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 CUTTER MILL ROAD, SUITE 100, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-09 | 2016-05-24 | Address | 2012 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 2016-05-24 | Address | 2012 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1993-06-09 | 2016-05-24 | Address | 207 WELLINGTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1990-09-14 | 1993-06-09 | Address | 108 WESTBURY AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160524002004 | 2016-05-24 | BIENNIAL STATEMENT | 2014-09-01 |
040303000859 | 2004-03-03 | CERTIFICATE OF AMENDMENT | 2004-03-03 |
931022002091 | 1993-10-22 | BIENNIAL STATEMENT | 1993-09-01 |
930609002973 | 1993-06-09 | BIENNIAL STATEMENT | 1992-09-01 |
900914000253 | 1990-09-14 | CERTIFICATE OF INCORPORATION | 1990-09-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State