Name: | ACHIEVE PHYSICAL THERAPY P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 May 2003 (22 years ago) |
Entity Number: | 2903449 |
ZIP code: | 13215 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4892 hillock meadows, syracuse, NY, United States, 13215 |
Principal Address: | 4656 ONONDAGA BLVD, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MR. MARTIN CANAVAN | DOS Process Agent | 4892 hillock meadows, syracuse, NY, United States, 13215 |
Name | Role | Address |
---|---|---|
MARTIN CANAVAN | Chief Executive Officer | 4656 ONONDAGA BLVD, SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 4654 ONONDAGA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 4656 ONONDAGA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 4700 ONONDAGA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-05-02 | Address | 4700 ONONDAGA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-05-19 | Address | 4700 ONONDAGA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002901 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230519000418 | 2023-05-19 | BIENNIAL STATEMENT | 2023-05-01 |
211104002055 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
130516002362 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110517002966 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State