Search icon

PHYSICAL THERAPY & FELDENKRAIS NYC, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MAREK B WYSZYNSKI Chief Executive Officer 134 WEST 26TH ST 2ND FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 WEST 26TH ST 2ND FLR, NEW YORK, NY, United States, 10001

History

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)

Filings

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