Search icon

GRAND CENTRAL PHYSICAL THERAPY, P.C.

Company Details

Name: GRAND CENTRAL PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 1993 (32 years ago)
Entity Number: 1702749
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 50 EAST 42 ST STE 200, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DORINA DRUKMAN Chief Executive Officer 50 EAST 42 ST STE 200, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
GRAND CENTRAL PHYSICAL THERAPY, P.C. DOS Process Agent 50 EAST 42 ST STE 200, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-03-25 2016-01-04 Address 420 LEXINGTON AVE / 233, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2001-06-22 2016-01-04 Address 420 LEXINGTON AVE SUITE 233, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2001-06-22 2005-03-25 Address 420 LEXINGTON AVE SUITE 233, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2001-06-22 2016-01-04 Address 420 LEXINGTON AVE SUITE 233, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1994-03-31 2001-06-22 Address 369 LEXINGTON AVENUE, SUITE 601, NEW YORK, NY, 10017, 6506, USA (Type of address: Principal Executive Office)
1994-03-31 2001-06-22 Address 369 LEXINGTON AVENUE, SUITE 601, NEW YORK, NY, 10017, 6506, USA (Type of address: Service of Process)
1994-03-31 2001-06-22 Address 369 LEXINGTON AVENUE, SUITE 601, NEW YORK, NY, 10017, 6506, USA (Type of address: Chief Executive Officer)
1993-02-16 1994-03-31 Address 369 LEXINGTON AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160104007763 2016-01-04 BIENNIAL STATEMENT 2015-02-01
110323002499 2011-03-23 BIENNIAL STATEMENT 2011-02-01
090223002187 2009-02-23 BIENNIAL STATEMENT 2009-02-01
050325002343 2005-03-25 BIENNIAL STATEMENT 2005-02-01
010622002504 2001-06-22 BIENNIAL STATEMENT 2001-02-01
990223002133 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970724002029 1997-07-24 BIENNIAL STATEMENT 1997-02-01
940331002613 1994-03-31 BIENNIAL STATEMENT 1994-02-01
930216000083 1993-02-16 CERTIFICATE OF INCORPORATION 1993-02-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State