Name: | CONTACT PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2006 (19 years ago) |
Entity Number: | 3401149 |
ZIP code: | 13120 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1106 E GENESEE STREET, SYRACUSE, NY, United States, 13120 |
Principal Address: | 1106 E GENESEE STREET, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONTACT PHYSICAL THERAPY, P.C. | DOS Process Agent | 1106 E GENESEE STREET, SYRACUSE, NY, United States, 13120 |
Name | Role | Address |
---|---|---|
CHRIS SCANLON | Chief Executive Officer | 1106 E GENESEE STREET, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-16 | 2020-09-01 | Address | 1106 E GENESEE STREET, SYRACUSE, NY, 13120, USA (Type of address: Service of Process) |
2008-09-03 | 2010-08-16 | Address | 1106 E GENESEE ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2008-09-03 | 2010-08-16 | Address | 1106 E GENESEE ST, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
2008-09-03 | 2010-08-16 | Address | 1106 E GENESEE ST, SYRACUSE, NY, 13120, USA (Type of address: Service of Process) |
2006-08-16 | 2008-09-03 | Address | 1106 EAST GENESEE STREET, SYRACUES, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061257 | 2020-09-01 | BIENNIAL STATEMENT | 2020-08-01 |
180809006408 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
150313006181 | 2015-03-13 | BIENNIAL STATEMENT | 2014-08-01 |
100816002560 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080903002463 | 2008-09-03 | BIENNIAL STATEMENT | 2008-08-01 |
060816000292 | 2006-08-16 | CERTIFICATE OF INCORPORATION | 2006-08-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State