Search icon

CHRISTIAN PHYSICAL THERAPY SERVICES, P.C.

Company Details

Name: CHRISTIAN PHYSICAL THERAPY SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Feb 1999 (26 years ago)
Date of dissolution: 02 Jul 2020
Entity Number: 2342201
ZIP code: 12196
County: Suffolk
Place of Formation: New York
Address: CATHERINE A DUBOIS, 4511 STATE ROUTE 150, WEST SAND LAKE, NY, United States, 12196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE A DUBOIS Chief Executive Officer 4511 STATE ROUTE 150, WEST SAND LAKE, NY, United States, 12196

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CATHERINE A DUBOIS, 4511 STATE ROUTE 150, WEST SAND LAKE, NY, United States, 12196

History

Start date End date Type Value
2005-03-16 2007-03-09 Address CATHERINE A DUBOIS, 4452 NY HIGHWAY 43, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2005-03-16 2007-03-09 Address CATHERINE A DUBOIS, 4452 NY HIGHWAY 43, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
2005-03-16 2007-03-09 Address 4452 NY HIGHWAY 43, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2003-02-07 2005-03-16 Address 3 BARTEL RD, GHENT, NY, 12075, 2900, USA (Type of address: Chief Executive Officer)
2003-02-07 2005-03-16 Address 3 BARTEL RD, GHENT, NY, 12075, 2900, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200702000587 2020-07-02 CERTIFICATE OF DISSOLUTION 2020-07-02
130225006030 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110216002846 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090122002204 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070309002595 2007-03-09 BIENNIAL STATEMENT 2007-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State