Search icon

EXCELLENCE REHAB AND PHYSICAL THERAPY P.C.

Company Details

Name: EXCELLENCE REHAB AND PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jan 2002 (23 years ago)
Entity Number: 2718006
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1811 HONE AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1811 HONE AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
JOCELYN GLORIA A RUIZ DE GUZMAN Chief Executive Officer 1811 HONE AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 1811 HOME AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 1811 HONE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2012-02-28 2025-03-12 Address 1811 HOME AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2012-02-28 2025-03-12 Address 1811 HOME AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2010-03-31 2012-02-28 Address ATTN: FERDINAND DE JESUS, 1894 EASTCHESTER ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)
2010-03-31 2012-02-28 Address 1894 EASTCHESTER ROAD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2010-03-31 2012-02-28 Address 1939 ROUTE 206, BRONX, NJ, 08088, USA (Type of address: Principal Executive Office)
2004-01-23 2010-03-31 Address 1894 EASTCHESTER ROAD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2004-01-23 2010-03-31 Address 1939 ROUTE 206, BRONX, NJ, 08088, USA (Type of address: Principal Executive Office)
2002-01-11 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250312004294 2025-03-12 BIENNIAL STATEMENT 2025-03-12
120228002310 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100331002498 2010-03-31 BIENNIAL STATEMENT 2010-01-01
080102002119 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060202003182 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040123002828 2004-01-23 BIENNIAL STATEMENT 2004-01-01
020111000641 2002-01-11 CERTIFICATE OF INCORPORATION 2002-01-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State