Search icon

THERA KIDS PT, P.C.

Company Details

Name: THERA KIDS PT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 2002 (23 years ago)
Entity Number: 2786662
ZIP code: 11582
County: Nassau
Place of Formation: New York
Principal Address: 2327 EAST 66 STREET, BROOKLYN, NY, United States, 11234
Address: PO BOX 1355, VALLEY STREAM, NY, United States, 11582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DINA LANDSMAN Chief Executive Officer 2327 EAST 66 STREET, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THERA KIDS PT, P.C. DOS Process Agent PO BOX 1355, VALLEY STREAM, NY, United States, 11582

History

Start date End date Type Value
2006-06-26 2018-07-05 Address 2601 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-06-26 2018-07-05 Address 2601 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2004-09-28 2006-06-26 Address 2601 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2004-09-28 2006-06-26 Address 2601 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2002-07-08 2020-07-09 Address PO BOX 1355, VALLEY STREAM, NY, 11582, 1355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709060075 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180705007630 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160706006753 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140826006009 2014-08-26 BIENNIAL STATEMENT 2014-07-01
120730002266 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100730002733 2010-07-30 BIENNIAL STATEMENT 2010-07-01
060626002062 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040928002117 2004-09-28 BIENNIAL STATEMENT 2004-07-01
020708000076 2002-07-08 CERTIFICATE OF INCORPORATION 2002-07-08

Date of last update: 12 Mar 2025

Sources: New York Secretary of State