NEW YORK PHYSICAL THERAPY SERVICE, P.C.

Name: | NEW YORK PHYSICAL THERAPY SERVICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1992 (33 years ago) |
Date of dissolution: | 02 Nov 2010 |
Entity Number: | 1682554 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 100 JOHN ST, STE 2208, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 JOHN ST, STE 2208, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
LORRAINE MESSIER PT | Chief Executive Officer | 100 JOHN ST, STE 2208, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-09 | 2002-10-29 | Address | 139 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 2002-10-29 | Address | 139 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2002-10-29 | Address | 139 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101102000254 | 2010-11-02 | CERTIFICATE OF DISSOLUTION | 2010-11-02 |
081107002766 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061025002444 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041220002097 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021029002066 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State