Name: | THERADYNAMICS PHYSICAL THERAPY REHABILITATION P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1999 (26 years ago) |
Entity Number: | 2413535 |
ZIP code: | 11797 |
County: | Bronx |
Place of Formation: | New York |
Address: | 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Principal Address: | 3871 SEDGWICK AVE, #1B, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX SOLOVEY | Chief Executive Officer | 3871 SEDGWICK AVE, #1B, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
ANGELA C BELLIZZI, ESQ. | DOS Process Agent | 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 3871 SEDGWICK AVE, #1B, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-26 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-29 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-18 | 2025-03-03 | Address | 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2007-09-10 | 2015-02-18 | Address | 3871 SEDGWICH AVE #1B, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2003-08-27 | 2025-03-03 | Address | 3871 SEDGWICK AVE, #1B, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
1999-08-27 | 2007-09-10 | Address | 280 MADISON AVENUE STE 705, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-08-27 | 2023-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006236 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
150218002042 | 2015-02-18 | BIENNIAL STATEMENT | 2013-08-01 |
110830002073 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090804003358 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070910002542 | 2007-09-10 | BIENNIAL STATEMENT | 2007-08-01 |
051028002482 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
030827002360 | 2003-08-27 | BIENNIAL STATEMENT | 2003-08-01 |
990827000337 | 1999-08-27 | CERTIFICATE OF INCORPORATION | 1999-08-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State