SYRACUSE PHYSICAL THERAPY, P.C.
| Name: | SYRACUSE PHYSICAL THERAPY, P.C. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
| Status: | Active |
| Date of registration: | 28 Jan 2003 (23 years ago) |
| Entity Number: | 2862705 |
| ZIP code: | 13037 |
| County: | Onondaga |
| Place of Formation: | New York |
| Address: | 317 FALLS BLVD, CHITTENANGO, NY, United States, 13037 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| SYRACUSE PHYSICAL THERAPY, P.C. | DOS Process Agent | 317 FALLS BLVD, CHITTENANGO, NY, United States, 13037 |
| Name | Role | Address |
|---|---|---|
| DOUGLAS DAWKINS | Chief Executive Officer | 317 FALLS BLVD, CHITTENANGO, NY, United States, 13037 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2013-01-09 | 2021-01-06 | Address | 3300 COURT STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
| 2005-02-01 | 2021-01-06 | Address | 3300 COURT ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
| 2003-01-28 | 2013-01-09 | Address | 9599 HITCHCOCK POINT RD., BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 210106061073 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
| 190107060412 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
| 170202006609 | 2017-02-02 | BIENNIAL STATEMENT | 2017-01-01 |
| 130109006058 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
| 110125002316 | 2011-01-25 | 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