JOHN COGNATO, P.T., P.C.

Name: | JOHN COGNATO, P.T., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2004 (21 years ago) |
Entity Number: | 3088777 |
ZIP code: | 13159 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 505 NYS ROUTE 281, TULLY, NY, United States, 13159 |
Principal Address: | 132 W MANCHESTER ROAD, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN COGNATO, PT | Chief Executive Officer | TULLY PHYSICAL THERAPY, 505 ROUTE 281, TULLY, NY, United States, 13159 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 NYS ROUTE 281, TULLY, NY, United States, 13159 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-31 | 2025-05-12 | Address | TULLY PHYSICAL THERAPY, 505 ROUTE 281, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer) |
2006-08-31 | 2025-05-12 | Address | 505 NYS ROUTE 281, TULLY, NY, 13159, USA (Type of address: Service of Process) |
2004-08-10 | 2006-08-31 | Address | 505 N.Y.S. ROUTE 281, TULLY, NY, 13159, USA (Type of address: Service of Process) |
2004-08-10 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512002316 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
140812006434 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120912002102 | 2012-09-12 | BIENNIAL STATEMENT | 2012-08-01 |
080808002926 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060831002400 | 2006-08-31 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State