SOUND THERAPEUTICS PHYSICAL THERAPY, P.C.

Name: | SOUND THERAPEUTICS PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1998 (27 years ago) |
Date of dissolution: | 31 Jan 2023 |
Entity Number: | 2287086 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 691 ROUTE 25A, MILLER PLACE, NY, United States, 11764 |
Principal Address: | 691 RTE. 25A, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 691 ROUTE 25A, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
SHARON CINQUEMANI | Chief Executive Officer | PO BOX 2013, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-26 | 2023-04-18 | Address | PO BOX 2013, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2000-08-01 | 2010-10-26 | Address | 691 RTE. 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
1998-08-07 | 2023-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-08-07 | 2023-04-18 | Address | 691 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418004040 | 2023-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-31 |
121004002386 | 2012-10-04 | BIENNIAL STATEMENT | 2012-08-01 |
101026002166 | 2010-10-26 | BIENNIAL STATEMENT | 2010-08-01 |
080812002082 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060803002188 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State