Search icon

REMEDY MASSAGE THERAPY, P.C.

Company Details

Name: REMEDY MASSAGE THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Sep 2006 (19 years ago)
Entity Number: 3413120
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 107 West 82nd Street, SUITE 108, New York, NY, United States, 10024
Principal Address: 107 WEST 82ND STREET, SUITE 108, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REMEDY MASSAGE THERAPY PC DOS Process Agent 107 West 82nd Street, SUITE 108, New York, NY, United States, 10024

Chief Executive Officer

Name Role Address
LEIGH A HANSEN Chief Executive Officer 107 WEST 82ND STREET, SUITE 108, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 107 WEST 82ND STREET, SUITE 103, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 107 WEST 82ND STREET, SUITE 108, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-10-28 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-28 2023-10-28 Address 107 WEST 82ND STREET, SUITE 108, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-10-28 2025-02-07 Address 107 West 82nd Street, SUITE 108, New York, NY, 10024, USA (Type of address: Service of Process)
2023-10-28 2025-02-07 Address 107 WEST 82ND STREET, SUITE 108, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-10-28 2025-02-07 Address 107 WEST 82ND STREET, SUITE 103, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-10-28 2023-10-28 Address 107 WEST 82ND STREET, SUITE 103, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2015-07-20 2023-10-28 Address 107 WEST 82ND STREET, SUITE 103, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2015-07-20 2023-10-28 Address 107 WEST 82ND STREET, SUITE 103, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207004469 2025-02-07 BIENNIAL STATEMENT 2025-02-07
231028000051 2023-10-28 BIENNIAL STATEMENT 2022-09-01
180807006817 2018-08-07 BIENNIAL STATEMENT 2016-09-01
150720006045 2015-07-20 BIENNIAL STATEMENT 2014-09-01
120924006196 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100910002775 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080910003063 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060915000646 2006-09-15 CERTIFICATE OF INCORPORATION 2006-09-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State