Search icon

ANNIE BLACK P.T. & REHAB, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANNIE BLACK P.T. & REHAB, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Dec 1995 (30 years ago)
Date of dissolution: 05 Oct 2015
Entity Number: 1982544
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 108-50 71ST AVE STE LL1, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNETTE J BLACK MA PT Chief Executive Officer 108-50 71ST AVE STE LL1, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-50 71ST AVE STE LL1, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1811015936

Authorized Person:

Name:
MS. ANNIE BLACK
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182680226

History

Start date End date Type Value
2000-02-11 2011-12-30 Address 110-06 72ND AVE, STE MD 2, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2000-02-11 2011-12-30 Address 110-06 72ND AVE, STE MD 2, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2000-02-11 2011-12-30 Address 110-06 72ND AVE, STE MD 2, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1997-12-04 2000-02-11 Address 35-56 222ND STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1997-12-04 2000-02-11 Address 71-31 112TH STREET, SIDE ENTRANCE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151005000191 2015-10-05 CERTIFICATE OF DISSOLUTION 2015-10-05
131212006241 2013-12-12 BIENNIAL STATEMENT 2013-12-01
111230002594 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091211002534 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071219002630 2007-12-19 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State