Name: | JACK A. MARCHESCHI PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1992 (33 years ago) |
Entity Number: | 1655725 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 75 MAIDEN LANE / SUITE 801, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JACK A. MARCHESCHI PHYSICAL THERAPY, P.C., COLORADO | 20041132162 | COLORADO |
Headquarter of | JACK A. MARCHESCHI PHYSICAL THERAPY, P.C., FLORIDA | F04000007260 | FLORIDA |
Headquarter of | JACK A. MARCHESCHI PHYSICAL THERAPY, P.C., CONNECTICUT | 0978279 | CONNECTICUT |
Headquarter of | JACK A. MARCHESCHI PHYSICAL THERAPY, P.C., ILLINOIS | CORP_65532182 | ILLINOIS |
Name | Role | Address |
---|---|---|
JACK A. MARCHESCHI | Chief Executive Officer | 8514 SEAWALL SCHOOL ROAD, CHAPEL HILL, NC, United States, 27516 |
Name | Role | Address |
---|---|---|
PLUS ONE PHYSICAL THERAPY | DOS Process Agent | 75 MAIDEN LANE / SUITE 801, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-02 | 2006-07-10 | Address | 75 MAIDEN LANE, SUITE 801, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2002-07-02 | 2006-07-10 | Address | 75 MAIDEN LANE, SUITE 801, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2000-07-18 | 2002-07-02 | Address | 90 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2000-07-18 | 2002-07-02 | Address | 90 WEST STREET, SUITE 1225, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2000-07-18 | 2008-07-24 | Address | 8514 SEAWALL SCHOOL ROAD, CHAPEL HILL, NC, 27514, USA (Type of address: Chief Executive Officer) |
1998-06-30 | 2000-07-18 | Address | 1 WORLD FINANCIAL CTR, 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
1994-06-21 | 1998-06-30 | Address | 1 WORLD FINANCIAL CTR, 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
1993-08-12 | 2000-07-18 | Address | PLUS ONE PHYSICAL THERAPY, 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2000-07-18 | Address | 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office) |
1993-08-12 | 1994-06-21 | Address | 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100827002291 | 2010-08-27 | BIENNIAL STATEMENT | 2010-07-01 |
080724002268 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060710002513 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
040803002521 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020702002500 | 2002-07-02 | BIENNIAL STATEMENT | 2002-07-01 |
000718002331 | 2000-07-18 | BIENNIAL STATEMENT | 2000-07-01 |
980630002019 | 1998-06-30 | BIENNIAL STATEMENT | 1998-07-01 |
940621000270 | 1994-06-21 | CERTIFICATE OF CHANGE | 1994-06-21 |
930812002461 | 1993-08-12 | BIENNIAL STATEMENT | 1993-07-01 |
920731000373 | 1992-07-31 | CERTIFICATE OF INCORPORATION | 1992-07-31 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State