Search icon

MANHATTAN TOTAL HEALTH & PHYSICAL MEDICINE, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 EAST 49T STREET, 5TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
THOMAS GIORDANO, M.D. Chief Executive Officer 57 WEST 57TH ST, STE 1012, NEW YORK, NY, United States, 10019

History

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)

Filings

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