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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104621 Trademark 2021-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-17
Termination Date 2022-01-18
Section 1125
Status Terminated

Parties

Name CITY PHYSICAL THERAPY, P.C.
Role Plaintiff
Name PHYSICAL THERAPY OF THE CITY,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State