Search icon

IASO PHYSICAL THERAPY P.C.

Company Details

Name: IASO PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 May 2009 (16 years ago)
Date of dissolution: 07 Jan 2025
Entity Number: 3809096
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 220-55 46TH AVENUE APT 2N, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOS RAPTIS DOS Process Agent 220-55 46TH AVENUE APT 2N, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
CHRISTOS RAPTIS Chief Executive Officer 220-55 46TH AVENUE APT 2N, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 20839 30TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2011-05-24 2025-01-14 Address 20839 30TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2009-05-11 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-11 2025-01-14 Address 149-37 29TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114003195 2025-01-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-07
220817003017 2022-08-17 BIENNIAL STATEMENT 2021-05-01
110524003091 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090511000756 2009-05-11 CERTIFICATE OF INCORPORATION 2009-05-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State