Search icon

MENDON PHYSICAL THERAPY MANAGEMENT, P.C.

Company Details

Name: MENDON PHYSICAL THERAPY MANAGEMENT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Apr 1997 (28 years ago)
Date of dissolution: 02 Jan 2020
Entity Number: 2129135
ZIP code: 14506
County: Monroe
Place of Formation: New York
Address: 110 ASSEMBLY DR, PO BOX 212, MENDON, NY, United States, 14506
Principal Address: 20-101 ASSEMBLY DR, PO BOX 212, MENDON, NY, United States, 14506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MENDON PHYSICAL THERAPY MANAGEMENT, P.C. DOS Process Agent 110 ASSEMBLY DR, PO BOX 212, MENDON, NY, United States, 14506

Chief Executive Officer

Name Role Address
JOHN H SHUMAN Chief Executive Officer 20-101 ASSEMBLY DR, PO BOX 212, MENDON, NY, United States, 14506

History

Start date End date Type Value
2005-05-16 2019-04-29 Address 20-101 ASSEMBLY DR, PO BOX 212, MENDON, NY, 14506, USA (Type of address: Service of Process)
2005-05-16 2019-04-29 Address 20-101 ASSEMBLY DR, PO BOX 212, MENDON, NY, 14506, USA (Type of address: Principal Executive Office)
2001-04-18 2005-05-16 Address 30 ASSEMBLY DR / #101, PO BOX 212, MENDON, NY, 14506, 0212, USA (Type of address: Principal Executive Office)
2001-04-18 2005-05-16 Address 30 ASSEMBLY DR / #101, PO BOX 212, MENDON, NY, 14506, 0212, USA (Type of address: Chief Executive Officer)
1999-05-03 2001-04-18 Address 30 ASSEMBLY DR, 101 PO BOX 212, MENDON, NY, 14506, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191231000485 2019-12-31 CERTIFICATE OF MERGER 2020-01-02
190429060178 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170424006136 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150407006138 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130409006248 2013-04-09 BIENNIAL STATEMENT 2013-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State