QUAD VILLAGE PHYSICAL THERAPY, P.C.

Name: | QUAD VILLAGE PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1999 (26 years ago) |
Entity Number: | 2389864 |
ZIP code: | 10994 |
County: | Westchester |
Place of Formation: | New York |
Address: | 39 strawtown rd, STE 3E, west nyack, NY, United States, 10994 |
Principal Address: | 18 ASHFORD AVE, STE 3E, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 strawtown rd, STE 3E, west nyack, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
FARHAD ROSTAMI | Chief Executive Officer | 18 ASHFORD AVE, STE 3E, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 18 ASHFORD AVE, STE 3E, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2005-08-08 | 2024-07-30 | Address | 18 ASHFORD AVE, STE 3E, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2001-07-12 | 2005-08-08 | Address | 7 SANDROCK AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office) |
2001-07-12 | 2024-07-30 | Address | 18 ASHFORD AVE, STE 3E, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1999-06-17 | 2005-08-08 | Address | 18 ASHFORD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730017862 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
170608006506 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
150616006272 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
130612006659 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110630003075 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State