Search icon

BONGIORNO PHYSICAL THERAPY, P.C.

Company Details

Name: BONGIORNO PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Nov 2008 (16 years ago)
Date of dissolution: 15 Jun 2021
Entity Number: 3743248
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 230 WEST END AVENUE, 2D, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LUKE BONGIORNO Chief Executive Officer 230 WEST END AVENUE, 2D, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2020-11-04 2021-03-03 Address 230 WEST END AVENUE, 2D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2018-11-05 2020-11-04 Address 230 WEST END AVENUE, 2D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-10-18 2018-11-05 Address 18 E 48TH ST, 802, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-10-18 2018-11-05 Address 18 E 48TH ST, 802, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-11-14 2018-11-05 Address C/O ABRAMS FENSTERMAN ETAL, 1111 MARCUS AVENUE SUITE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210615000229 2021-06-15 CERTIFICATE OF DISSOLUTION 2021-06-15
210303000062 2021-03-03 CERTIFICATE OF CHANGE 2021-03-03
201104061416 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181105006093 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141203006052 2014-12-03 BIENNIAL STATEMENT 2014-11-01
101018003171 2010-10-18 BIENNIAL STATEMENT 2010-11-01
081114000775 2008-11-14 CERTIFICATE OF INCORPORATION 2008-11-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State