THERAPEUTIC PHYSICAL THERAPY, P.C.

Name: | THERAPEUTIC PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2000 (25 years ago) |
Entity Number: | 2555603 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 MONMOUTH ST, DEER PARK, NY, United States, 11729 |
Principal Address: | 55 POST AVE, STE 205, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEILA M. HISOLE | DOS Process Agent | 15 MONMOUTH ST, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
BIENVENIDO P CEBALLOS JR | Chief Executive Officer | 15 MONMOUTH ST, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-30 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-05 | 2024-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-08 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-10-08 | 2010-09-21 | Address | 55 POST AVE, STE 250, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100921002822 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080826002298 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060828002614 | 2006-08-28 | BIENNIAL STATEMENT | 2006-09-01 |
041008002415 | 2004-10-08 | BIENNIAL STATEMENT | 2004-09-01 |
021113002241 | 2002-11-13 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State