Search icon

REDDY CARE PHYSICAL THERAPY P.C.

Company Details

Name: REDDY CARE PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 2003 (22 years ago)
Entity Number: 2891535
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 19 SCHENK AVENUE / UNIT B, GREAT NECK, NY, United States, 11021
Principal Address: 475 NORTHERN BLVD, SUITE 11, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 516-420-2900

Phone +1 516-829-0030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINOD SOMAREDDY DOS Process Agent 19 SCHENK AVENUE / UNIT B, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
VINOD SOMAREDDY Chief Executive Officer 5 EAST VIEW LANE, OLD BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
2009-04-13 2011-05-10 Address 5 EAST VIEW LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2005-06-15 2009-04-13 Address 19 SCHENK AVE, UNIT B, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-06-15 2011-05-10 Address 475 NORTHERN BLVD, STE 11, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2005-06-15 2011-05-10 Address 19 SCHENK AVE, UNIT B, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-04-07 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-07 2005-06-15 Address 7 SEARINGTON ROAD, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130712000939 2013-07-12 CERTIFICATE OF AMENDMENT 2013-07-12
130424002149 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110510002601 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090413002357 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070424002047 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050615002631 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030407000614 2003-04-07 CERTIFICATE OF INCORPORATION 2003-04-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State