Search icon

NORTHTOWN PHYSICAL THERAPY, P.C.

Company Details

Name: NORTHTOWN PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 May 1993 (32 years ago)
Date of dissolution: 12 Jun 2023
Entity Number: 1725217
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5225 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221
Principal Address: ANN DESOTELLE, 5225 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5225 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
ANN DESOTELLE Chief Executive Officer 5225 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1003118746

Authorized Person:

Name:
ANN M DESOTELLE
Role:
OWNER/PHYSICAL THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
7166312937

History

Start date End date Type Value
2011-06-10 2023-08-18 Address 5225 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2003-05-30 2011-06-10 Address 47 TIFFANY PLACE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
1995-09-22 2023-08-18 Address 5225 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-05-10 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-10 2003-05-30 Address 349 NASSAU, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818001320 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
130515002373 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110610002501 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090514002728 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070523003049 2007-05-23 BIENNIAL STATEMENT 2007-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State