Search icon

IN-MOTION PHYSICAL THERAPY, P.C.

Company Details

Name: IN-MOTION PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Aug 2000 (25 years ago)
Entity Number: 2542701
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 3244 31ST STREET, ASTORIA, NY, United States, 11106
Address: 3244 31ST STREET, ASTORIA, NY, United States, 11753

Contact Details

Phone +1 347-696-0752

Phone +1 929-438-0007

Phone +1 718-707-6970

Phone +1 516-324-3480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IN-MOTION PHYSICAL THERAPY, P.C. DOS Process Agent 3244 31ST STREET, ASTORIA, NY, United States, 11753

Chief Executive Officer

Name Role Address
DIMITRIOS KOSTOPOULOS Chief Executive Officer 69 HUNT DRIVE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 69 HUNT DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 5 ENGINEERS RD, ROSLYN HEIGHTS, NY, 11576, USA (Type of address: Chief Executive Officer)
2006-08-04 2025-01-10 Address 5 ENGINEERS RD, ROSLYN HEIGHTS, NY, 11576, USA (Type of address: Service of Process)
2006-08-04 2025-01-10 Address 5 ENGINEERS RD, ROSLYN HEIGHTS, NY, 11576, USA (Type of address: Chief Executive Officer)
2002-08-20 2006-08-04 Address 122 YALE ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2002-08-20 2006-08-04 Address 122 YALE ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2000-08-16 2006-08-04 Address 122 YALE STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2000-08-16 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110001773 2025-01-10 BIENNIAL STATEMENT 2025-01-10
220513001066 2022-05-13 BIENNIAL STATEMENT 2020-08-01
080807003360 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060804002714 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040914002575 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020820002273 2002-08-20 BIENNIAL STATEMENT 2002-08-01
000816000042 2000-08-16 CERTIFICATE OF INCORPORATION 2000-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State