Search icon

MAMARONECK PHYSICAL THERAPY, P.C.

Company Details

Name: MAMARONECK PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Nov 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2977530
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 2 HERMITAGE RD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 2 HERMITAGE RD, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
MELODY BAUTISTA PT PRESIDENT Chief Executive Officer 2 HERMITAGE, BREWSTER, NY, United States, 10509

National Provider Identifier

NPI Number:
1316222474

Authorized Person:

Name:
MR. CHRISTOPHER BAUTISTA
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
7186061077

History

Start date End date Type Value
2011-12-08 2014-06-19 Address 82-02 GRAND AVE, 1C, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2011-12-08 2014-06-19 Address PT ASSOCIATESOF OVENS, 82-02 GRAND AVE 1C, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2011-08-23 2011-12-08 Address 36-26 MAIN STREET, STE 3X, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-08-23 2011-12-08 Address 36-26 MAIN STREET, STE 3X, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2011-08-23 2014-06-19 Address 36-26 MAIN STREET, STE 3X, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2149174 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140619006047 2014-06-19 BIENNIAL STATEMENT 2013-11-01
111208002534 2011-12-08 BIENNIAL STATEMENT 2011-11-01
110823002130 2011-08-23 BIENNIAL STATEMENT 2009-11-01
071218002789 2007-12-18 BIENNIAL STATEMENT 2007-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State