Search icon

CITY PHYSICAL THERAPY, P.C.

Company Details

Name: CITY PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 2009 (16 years ago)
Entity Number: 3772620
ZIP code: 10013
County: New York
Place of Formation: New York
Address: PO BOX 1271, NEW YORK, NY, United States, 10013
Principal Address: 118 BAXTER STREET, SUITE 303, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL PATRICK TAHANY DOS Process Agent PO BOX 1271, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DANIEL PATRICK TAHANY Chief Executive Officer 118 BAXTER STREET, SUITE 303, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 118 BAXTER STREET, SUITE 303, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-02-26 2023-12-07 Address PO BOX 1271, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-02-03 2023-12-07 Address 118 BAXTER STREET, SUITE 303, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-03-25 2015-02-03 Address 277 CANAL STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2013-03-25 2021-02-26 Address PO BOX 1271, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-03-25 2015-02-03 Address 277 CANAL STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-02-25 2013-03-25 Address 22 GARY ROAD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2011-02-25 2013-03-25 Address 22 GARY ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2009-02-09 2013-03-25 Address 22 GARY ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2009-02-09 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231207002340 2023-12-07 BIENNIAL STATEMENT 2023-02-01
210226060064 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190225060017 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170202006966 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203006183 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130325006394 2013-03-25 BIENNIAL STATEMENT 2013-02-01
110225002795 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090209000419 2009-02-09 CERTIFICATE OF INCORPORATION 2009-02-09

Date of last update: 17 Jan 2025

Sources: New York Secretary of State