Search icon

STATION PHYSICAL THERAPY, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 E 33RD ST, 2ND FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
TSAHI NIV AND RAMI JAZRAWI Chief Executive Officer 10 E 33RD ST, 2ND FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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