Name: | PHYSICAL THERAPY LONG ISLAND, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1999 (26 years ago) |
Entity Number: | 2426912 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 65 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797 |
Principal Address: | 65 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYSICAL THERAPY LONG ISLAND, P.C. | DOS Process Agent | 65 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ROBERT NICI | Chief Executive Officer | 65 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-10 | 2025-05-15 | Address | 65 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2017-10-10 | 2025-05-15 | Address | 65 FROEHLICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2001-10-24 | 2017-10-10 | Address | 195 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2001-10-24 | 2017-10-10 | Address | 195 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1999-10-07 | 2017-10-10 | Address | 195 FROEHLICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515003822 | 2025-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-06 |
171010006279 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
131011006124 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111108002194 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
091030002040 | 2009-10-30 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State