Search icon

HOME CARE PHYSICAL THERAPY, P.C.

Headquarter

Company Details

Name: HOME CARE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 2003 (22 years ago)
Entity Number: 2913037
ZIP code: 34105
County: Westchester
Place of Formation: New York
Address: 6649 MARBELLA LANE, NAPLES, FL, United States, 34105

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HOME CARE PHYSICAL THERAPY, P.C. DOS Process Agent 6649 MARBELLA LANE, NAPLES, FL, United States, 34105

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
RICO SABULAO Chief Executive Officer 6649 MARBELLA LANE, NAPLES, FL, United States, 34105

Links between entities

Type:
Headquarter of
Company Number:
F20000004316
State:
FLORIDA

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 6649 MARBELLA LANE, NAPLES, FL, 34105, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 3200 SUNDANCE CIRCLE, NAPLES, FL, 34109, USA (Type of address: Chief Executive Officer)
2020-05-18 2024-04-01 Address 3200 SUNDANCE CIRCLE, NAPLES, FL, 34109, USA (Type of address: Service of Process)
2020-05-18 2024-04-01 Address 3200 SUNDANCE CIRCLE, NAPLES, FL, 34109, USA (Type of address: Chief Executive Officer)
2005-11-01 2020-05-18 Address 507 CORTON LAKE RD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240401041501 2024-04-01 BIENNIAL STATEMENT 2024-04-01
200518060466 2020-05-18 BIENNIAL STATEMENT 2019-05-01
150521006245 2015-05-21 BIENNIAL STATEMENT 2015-05-01
130508006192 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110524002736 2011-05-24 BIENNIAL STATEMENT 2011-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State