Search icon

PITTER PATTER PHYSICAL THERAPY P.C.

Company Details

Name: PITTER PATTER PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Apr 2004 (21 years ago)
Date of dissolution: 24 Oct 2024
Entity Number: 3038446
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 177 BAY 23RD ST, #1A, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177 BAY 23RD ST, #1A, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
TAMARA PUGACH PT Chief Executive Officer 177 BAY 23RD ST, #1A, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-10-24 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-09 2024-11-12 Address 177 BAY 23RD ST, #1A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2014-07-09 2024-11-12 Address 177 BAY 23RD ST, #1A, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2006-04-14 2014-07-09 Address 177 BAY 23RD ST 1A, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2006-04-14 2014-07-09 Address 177 BAY 23RD ST 1A, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241112000700 2024-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-24
140709002242 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120531002009 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100415003390 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080501002164 2008-05-01 BIENNIAL STATEMENT 2008-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State