Name: | ALBION PHYSICAL THERAPY AND SPORTS INJURY REHABILITATION, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 2006 (19 years ago) |
Date of dissolution: | 31 Mar 2015 |
Entity Number: | 3375664 |
ZIP code: | 14411 |
County: | Orleans |
Place of Formation: | New York |
Address: | 311 SOUTH MAIN STREET, ALBION, NY, United States, 14411 |
Principal Address: | 311 SOUTH MAIN ST, ALBION, NY, United States, 14411 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 SOUTH MAIN STREET, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
HERB BOHNET III | Chief Executive Officer | 311 SOUTH MAIN ST, ALBION, NY, United States, 14411 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-14 | 2006-07-11 | Address | 10535 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150331000026 | 2015-03-31 | CERTIFICATE OF DISSOLUTION | 2015-03-31 |
120711002212 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
100706002474 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080611003090 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060711000727 | 2006-07-11 | CERTIFICATE OF CHANGE | 2006-07-11 |
060614000149 | 2006-06-14 | CERTIFICATE OF INCORPORATION | 2006-06-14 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State