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
Name | Role | Address |
---|---|---|
DORINA DRUKMAN | Chief Executive Officer | 50 EAST 42 ST STE 200, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GRAND CENTRAL PHYSICAL THERAPY, P.C. | DOS Process Agent | 50 EAST 42 ST STE 200, NEW YORK, NY, United States, 10017 |
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) |
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