2024-05-24
|
2024-05-24
|
Address
|
6 HEATHER DRIVE, MILTON, MA, 02186, USA (Type of address: Chief Executive Officer)
|
2024-05-24
|
2024-05-24
|
Address
|
1590 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
|
2022-12-07
|
2024-05-24
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-12-07
|
2022-12-07
|
Address
|
1590 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
|
2022-12-07
|
2024-05-24
|
Address
|
1590 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
|
2022-12-06
|
2024-05-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-09-07
|
2022-12-07
|
Address
|
1590 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
|
2018-09-07
|
2022-12-07
|
Address
|
6319 FLY ROAD, STE 3A, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
|
2018-04-16
|
2018-09-07
|
Address
|
1590 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
|
2013-02-25
|
2018-09-07
|
Address
|
6319 FLY RD, STE 3, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
|
2013-02-25
|
2018-09-07
|
Address
|
6319 FLY RD, STE 3, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
|
2013-02-25
|
2018-04-16
|
Address
|
6319 FLY RD, STE 3, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
|
2008-02-06
|
2013-02-25
|
Address
|
6319 FLY ROAD, STE. 3, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
|
2005-11-01
|
2013-02-25
|
Address
|
7481 HENRY CLAY BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
|
2005-11-01
|
2013-02-25
|
Address
|
7481 HENRY CLAY BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
|
2005-09-02
|
2008-02-06
|
Address
|
7481 HENRY CLAY BLVD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
|
1999-01-15
|
1999-03-15
|
Name
|
SPORTS REHABILITATION CENTERS OF NEW YORK, P.C.
|
1998-02-05
|
1999-01-15
|
Name
|
ALLAN ROTH, P.T., P.C.
|
1995-07-14
|
2005-09-02
|
Address
|
250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
|
1995-07-14
|
1998-02-05
|
Name
|
HEALTHSOUTH PHYSICAL THERAPY, P.C.
|
1995-07-14
|
2022-12-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|