Search icon

DANIEL SEIDLER PHYSICAL THERAPY, P.C.

Headquarter

Company Details

Name: DANIEL SEIDLER PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2796377
ZIP code: 11215
County: Bronx
Place of Formation: New York
Principal Address: 243 8TH STREET, APT 4R, BROOKLYN, NY, United States, 11215
Address: 243 8TH ST, APT 4R, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 917-268-4480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL SEIDLER DOS Process Agent 243 8TH ST, APT 4R, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
DANIEL SEIDLER Chief Executive Officer 243 8TH STREET, APT 4R, BROOKLYN, NY, United States, 11215

Links between entities

Type:
Headquarter of
Company Number:
F20000005534
State:
FLORIDA

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 243 8TH STREET, APT 4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2020-09-14 2025-03-18 Address 243 8TH ST #4R, APT 4R, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2018-08-01 2025-03-18 Address 243 8TH STREET, APT 4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2018-08-01 2020-09-14 Address 243 8TH STREET, APT 4R, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2016-09-22 2020-01-31 Name ESBO MANAGEMENT PHYSICAL THERAPY, P.C.

Filings

Filing Number Date Filed Type Effective Date
250318002602 2025-03-18 BIENNIAL STATEMENT 2025-03-18
200914060666 2020-09-14 BIENNIAL STATEMENT 2020-08-01
200131000022 2020-01-31 CERTIFICATE OF AMENDMENT 2020-01-31
180801006330 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160922000143 2016-09-22 CERTIFICATE OF AMENDMENT 2016-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State