Name: | WEST SIDE PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 May 1994 (31 years ago) |
Entity Number: | 1822561 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 315 Bridge St, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEST SIDE PHYSICAL | DOS Process Agent | 315 Bridge St, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
SUZANNE SKIBINSKI | Chief Executive Officer | 315 BRIDGE ST, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-15 | 2002-04-30 | Address | 3328 W GENESEE STREET, CAMILLUS, NY, 13219, USA (Type of address: Chief Executive Officer) |
1996-07-15 | 2002-04-30 | Address | 3328 W GENESEE STREET, CAMILLUS, NY, 13219, USA (Type of address: Principal Executive Office) |
1994-05-20 | 2002-04-30 | Address | 3328 W. GENESEE STREET, CAMILLUS, NY, 13219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230112002950 | 2023-01-12 | BIENNIAL STATEMENT | 2022-05-01 |
060510003044 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040618002034 | 2004-06-18 | BIENNIAL STATEMENT | 2004-05-01 |
020430002407 | 2002-04-30 | BIENNIAL STATEMENT | 2002-05-01 |
000517002370 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State