Name: | NASSAU SPORTS CARE PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1999 (26 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2445599 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2001 GROVE STREET, WANTAGH, NY, United States, 11793 |
Principal Address: | 1204 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROSEDALE & SCERBO, CPA'S | DOS Process Agent | 2001 GROVE STREET, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
JOHN KRUPA | Chief Executive Officer | 1204 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-04 | 2022-02-16 | Address | 1204 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4607, USA (Type of address: Chief Executive Officer) |
2006-02-02 | 2014-02-04 | Address | 1204 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4607, USA (Type of address: Chief Executive Officer) |
2006-02-02 | 2014-02-04 | Address | 1204 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4607, USA (Type of address: Principal Executive Office) |
2001-12-11 | 2006-02-02 | Address | 173 MINEOLA BLVD., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2001-12-11 | 2006-02-02 | Address | 173 MINEOLA BLVD., MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216001209 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140204002178 | 2014-02-04 | BIENNIAL STATEMENT | 2013-12-01 |
120119002569 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
091218002480 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
080117002748 | 2008-01-17 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State