Search icon

LEWISBORO PHYSICAL THERAPY, P.C.

Company Details

Name: LEWISBORO PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 1992 (33 years ago)
Entity Number: 1684757
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 40 EXCHANGE PLACE SUITE 728, NEW YORK, NY, United States, 10005
Principal Address: 890 RTE 35, PO BOX 104, CROSS RIVER, NY, United States, 10518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAN W WATERS DOS Process Agent 40 EXCHANGE PLACE SUITE 728, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SEAN WATERS Chief Executive Officer 40 EXCHANGE PLACE, STE 728, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-11-18 2015-06-08 Address 40 EXCHANGE PLACE SUITE 1414, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-11-04 2015-06-08 Address 40 EXCHANGE PLACE, STE 1414, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2000-12-14 2009-11-04 Address 890 ROUTE 35, PO BOX 104, CROSS RIVER, NY, 10518, 0104, USA (Type of address: Chief Executive Officer)
1998-12-07 2000-12-14 Address 890 ROUTE 35, PO BOX 104, CROSS RIVER, NY, 10518, 0104, USA (Type of address: Chief Executive Officer)
1996-12-17 2009-11-04 Address 890 ROUTE 35, P.O. BOX 104, CROSS RIVER, NY, 10518, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150608002059 2015-06-08 BIENNIAL STATEMENT 2014-12-01
091118000861 2009-11-18 CERTIFICATE OF CHANGE 2009-11-18
091104002759 2009-11-04 AMENDMENT TO BIENNIAL STATEMENT 2008-12-01
081205002418 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061207003103 2006-12-07 BIENNIAL STATEMENT 2006-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State