Search icon

NYC ATHLETIC TRAINING AND PHYSICAL THERAPY, P.C.

Company Details

Name: NYC ATHLETIC TRAINING AND PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Nov 2005 (19 years ago)
Entity Number: 3278524
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6 EAST 39TH STREET, SUITE 1100, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WARREN HAMLET Chief Executive Officer 6 EAST 39TH STREET, SUITE 1100, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-08 2016-06-08 Address 6 EAST 39TH STREET, SUITE 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-11-02 2014-01-08 Address 110 EAST 40TH ST, STE 807, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-11-02 2014-01-08 Address 110 EAST 40TH ST, STE 807, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-11-02 2014-01-08 Address 110 EAST 40TH ST, STE 807, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-12-04 2011-11-02 Address 120 EAST 34TH ST, 8K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-12-04 2011-11-02 Address 104 EAST 34TH ST, 8K, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-11-08 2011-11-02 Address 120 E 34TH STREET #8K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42604 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42603 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160608000173 2016-06-08 CERTIFICATE OF CHANGE 2016-06-08
140221000121 2014-02-21 CERTIFICATE OF AMENDMENT 2014-02-21
140108006088 2014-01-08 BIENNIAL STATEMENT 2013-11-01
111102003102 2011-11-02 BIENNIAL STATEMENT 2011-11-01
071204002445 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051108000398 2005-11-08 CERTIFICATE OF INCORPORATION 2005-11-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State