Search icon

BACK TO SPORTS PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BACK TO SPORTS PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Apr 2004 (21 years ago)
Date of dissolution: 28 Nov 2017
Entity Number: 3045631
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1395 LEXINGTON AVENUE, MEZZANINE LEVEL, NEW YORK, NY, United States, 10128
Principal Address: 1395 LEXINGTON AVE, MEZZANINE LEVEL, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON HUPPERT Chief Executive Officer 1395 LEXINGTON AVE, MEZZANINE LEVEL, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1395 LEXINGTON AVENUE, MEZZANINE LEVEL, NEW YORK, NY, United States, 10128

National Provider Identifier

NPI Number:
1952414567

Authorized Person:

Name:
MR. AARON HUPPERT
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
6467070380

History

Start date End date Type Value
2010-04-26 2012-05-21 Address 850 SEVENTH AVENUE / SUITE 302, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-04-26 2012-05-21 Address 850 SEVENTH AVENUE / SUITE 302, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-04-26 2012-05-21 Address 850 SEVENTH AVENUE / SUITE 302, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-04-25 2010-04-26 Address 850 7TH AVE, STE 302, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-04-25 2010-04-26 Address 850 7TH AVE, STE 302, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171128000124 2017-11-28 CERTIFICATE OF DISSOLUTION 2017-11-28
140414006080 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120521002749 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100426002487 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080414002467 2008-04-14 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State