Name: | PHYSICAL THERAPY & FELDENKRAIS NYC, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2003 (22 years ago) |
Entity Number: | 2916625 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 134 WEST 26TH ST 2ND FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAREK B WYSZYNSKI | Chief Executive Officer | 134 WEST 26TH ST 2ND FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 WEST 26TH ST 2ND FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-25 | 2013-06-26 | Address | 800 SECOND AVE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-06-23 | 2013-06-26 | Address | 800 E 49TH STREET, SECOND AVENUE / 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2011-06-23 | 2013-06-26 | Address | 800 SECOND AVENUE / 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2011-06-23 | 2012-07-25 | Address | 89-04 68TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2007-06-06 | 2011-06-23 | Address | 338 E 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-06-06 | 2011-06-23 | Address | 67-71 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2007-06-06 | 2011-06-23 | Address | 338 E 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-06-06 | 2007-06-06 | Address | 338 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-06-06 | 2007-06-06 | Address | 338 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-06-09 | 2007-06-06 | Address | 67-71 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130626002112 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
120725000053 | 2012-07-25 | CERTIFICATE OF CHANGE | 2012-07-25 |
110623002558 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090605002192 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070606002698 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050606002577 | 2005-06-06 | BIENNIAL STATEMENT | 2005-06-01 |
030609000118 | 2003-06-09 | CERTIFICATE OF INCORPORATION | 2003-06-09 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State