Search icon

THERADYNAMICS PHYSICAL THERAPY REHABILITATION P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ALEX SOLOVEY Chief Executive Officer 3871 SEDGWICK AVE, #1B, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
ANGELA C BELLIZZI, ESQ. DOS Process Agent 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

History

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

Filings

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