Name: | MIDTOWN PHYSICAL THERAPY, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2006 (19 years ago) |
Entity Number: | 3380009 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RACHEL WILLIAMS | Agent | 31 KING STREET, ARDSLEY, NY, 10502 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-09-13 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-09-13 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-18 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-18 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-05-08 | 2022-05-18 | Address | 3601 FIELDSTON ROAD, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913000467 | 2023-08-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-07 |
220928023722 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928017822 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220518001437 | 2022-05-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-18 |
130508000926 | 2013-05-08 | CERTIFICATE OF CHANGE | 2013-05-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State