Name: | STATION PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1996 (29 years ago) |
Entity Number: | 2004491 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 E 33RD ST, 2ND FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 E 33RD ST, 2ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TSAHI NIV AND RAMI JAZRAWI | Chief Executive Officer | 10 E 33RD ST, 2ND FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-03 | 2008-07-23 | Address | 90 PARK AVENUE, MAIN FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-03-20 | 2008-07-23 | Address | 28 E. 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2005-08-03 | Address | 28 E. 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1998-03-06 | 2000-03-20 | Address | 447 E. CHESTER ST., LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1998-03-06 | 2008-07-23 | Address | 28 E. 10TH ST., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1996-02-28 | 2000-03-20 | Address | 447 EAST CHESTER STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220628001682 | 2022-06-28 | BIENNIAL STATEMENT | 2022-02-01 |
080723002197 | 2008-07-23 | BIENNIAL STATEMENT | 2008-02-01 |
050803000552 | 2005-08-03 | CERTIFICATE OF CHANGE | 2005-08-03 |
020326002466 | 2002-03-26 | BIENNIAL STATEMENT | 2002-02-01 |
000320003691 | 2000-03-20 | BIENNIAL STATEMENT | 2000-02-01 |
980306002514 | 1998-03-06 | BIENNIAL STATEMENT | 1998-02-01 |
960228000372 | 1996-02-28 | CERTIFICATE OF INCORPORATION | 1996-02-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State