BROWNSTONE PHYSICAL THERAPY, P.C.

Name: | BROWNSTONE PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1996 (29 years ago) |
Entity Number: | 2051548 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 1900 ROUTE 31 / SUITE 12, MACEDON, NY, United States, 14502 |
Contact Details
Phone +1 315-986-4655
Phone +1 585-412-6391
Phone +1 315-331-3784
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW KEARNS | Chief Executive Officer | 1900 ROUTE 31 / SUITE 12, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1900 ROUTE 31 / SUITE 12, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 1900 ROUTE 31 / SUITE 12, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2024-07-01 | Address | 1900 ROUTE 31 / SUITE 12, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-14 | 2023-11-14 | Address | 1900 ROUTE 31 / SUITE 12, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2024-07-01 | Address | 1900 ROUTE 31 / SUITE 12, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701037250 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
231114003489 | 2023-11-14 | BIENNIAL STATEMENT | 2022-07-01 |
120706006161 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100820002303 | 2010-08-20 | BIENNIAL STATEMENT | 2010-07-01 |
080728003055 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State