JEFFREY SANOIAN PHYSICAL THERAPY, P.C.

Name: | JEFFREY SANOIAN PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2001 (24 years ago) |
Date of dissolution: | 29 Apr 2024 |
Entity Number: | 2597020 |
ZIP code: | 10956 |
County: | Orange |
Place of Formation: | New York |
Address: | 16 SQUADRON BLVD SUITE 102, NEW CITY, NY, United States, 10956 |
Principal Address: | 15 ALBANY POST ROAD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY J SANOIAN | Chief Executive Officer | 15 ALBANY POST ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JEFFREY J SANOIAN, PT, PC | DOS Process Agent | 16 SQUADRON BLVD SUITE 102, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-29 | 2024-04-30 | Address | 16 SQUADRON BLVD SUITE 102, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2011-02-10 | 2015-01-29 | Address | 20 SQUADRON BLVD / SUITE 320, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2011-02-10 | 2024-04-30 | Address | 15 ALBANY POST ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2005-02-22 | 2011-02-10 | Address | 20 SQUADRON BLVD, STE 320, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2003-02-05 | 2011-02-10 | Address | 15 ALBANY POST RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021239 | 2024-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-29 |
170117006006 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150129006005 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130304002024 | 2013-03-04 | BIENNIAL STATEMENT | 2013-01-01 |
110210003036 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State