Name: | MANHATTAN TOTAL HEALTH & PHYSICAL MEDICINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2006 (19 years ago) |
Date of dissolution: | 07 Oct 2022 |
Entity Number: | 3438118 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 22 EAST 49T STREET, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 22 EAST 49TH ST, 5TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 EAST 49T STREET, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THOMAS GIORDANO, M.D. | Chief Executive Officer | 57 WEST 57TH ST, STE 1012, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-05 | 2022-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-04-15 | 2023-02-11 | Address | 57 WEST 57TH ST, STE 1012, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-11-15 | 2022-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-11-15 | 2023-02-11 | Address | 22 EAST 49T STREET, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230211000708 | 2022-10-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-07 |
181105006518 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
141104006905 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
101124002852 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
090415002888 | 2009-04-15 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State