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
Name | Role | Address |
---|---|---|
DANIEL PATRICK TAHANY | DOS Process Agent | PO BOX 1271, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DANIEL PATRICK TAHANY | Chief Executive Officer | 118 BAXTER STREET, SUITE 303, NEW YORK, NY, United States, 10013 |
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 |
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