Name: | BRIDGEVIEW PHYSICAL THERAPY P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 May 1991 (34 years ago) |
Entity Number: | 1548897 |
ZIP code: | 10312 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2550 VICTORY BLVD, STE 301, STATEN ISLAND, NY, United States, 10314 |
Address: | 4017 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE C. RYAN | Chief Executive Officer | 2550 VICTORY BLVD, STE 301, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4017 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-12 | 2010-09-23 | Address | 2550 VICTORY BLVD, STE 301, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1999-05-24 | 2009-05-12 | Address | 8518 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1999-05-24 | Address | 8518 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2009-05-12 | Address | 8518 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1993-03-16 | 2009-05-12 | Address | 8518 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100923000698 | 2010-09-23 | CERTIFICATE OF CHANGE | 2010-09-23 |
090512002538 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
070522002928 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050624002321 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030429002456 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State