Search icon

MONTGOMERY PHYSICAL THERAPY & WELLNESS, P.C.

Company Details

Name: MONTGOMERY PHYSICAL THERAPY & WELLNESS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Mar 2003 (22 years ago)
Date of dissolution: 23 May 2022
Entity Number: 2877923
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: 16 MAYBROOK RD, CAMPBELL HALL, NY, United States, 10916
Principal Address: 16 MAYBROOK RD., SUITE A, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J. ALBANESE Chief Executive Officer 16 MAYBROOK RD., SUITE A, CAMPBELL HALL, NY, United States, 10916

DOS Process Agent

Name Role Address
MONTGOMERY PHYSICAL THERAPY & WELLNESS, P.C. DOS Process Agent 16 MAYBROOK RD, CAMPBELL HALL, NY, United States, 10916

History

Start date End date Type Value
2017-05-10 2021-05-21 Address 16 MAYBROOK ROAD, SUITE A, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
2007-03-19 2017-05-10 Address 20 WALNUT STREET / SUITE B, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2007-03-19 2015-03-12 Address 20 WALNUT STREET / SUITE B, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2007-03-19 2015-03-12 Address 20 WALNUT STREET / SUITE B, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
2005-04-08 2007-03-19 Address 20 WALNUT ST, STE B, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220523002153 2022-05-23 CERTIFICATE OF MERGER 2022-05-23
210521060422 2021-05-21 BIENNIAL STATEMENT 2021-03-01
170510000680 2017-05-10 CERTIFICATE OF CHANGE 2017-05-10
170303007125 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150312006276 2015-03-12 BIENNIAL STATEMENT 2015-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State