Name: | PHYSICAL THERAPY PROFESSIONALS OF NORTHERN WESTCHESTER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1991 (34 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 1560588 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O BOWER & GARDNER, 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 344 MAIN ST, MT. KISCO, NY, United States, 10514 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREA WEISSLEDER, P.T. | Chief Executive Officer | 344 MAIN ST, MT. KISCO, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
GERRY E. FEINBERG, ESQ. | DOS Process Agent | C/O BOWER & GARDNER, 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-10 | 1993-07-27 | Address | 20 ELIZABETH STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1308495 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
930727000342 | 1993-07-27 | CERTIFICATE OF CHANGE | 1993-07-27 |
930304003258 | 1993-03-04 | BIENNIAL STATEMENT | 1992-07-01 |
930219000492 | 1993-02-19 | CERTIFICATE OF AMENDMENT | 1993-02-19 |
910710000363 | 1991-07-10 | CERTIFICATE OF INCORPORATION | 1991-07-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State