Name: | I-OM PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2009 (15 years ago) |
Entity Number: | 3890612 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | SOFFER, RECH & BORG, LLP, 48 WALL STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 255 1ST ST, 7C, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUSTAV P. RECH, ESQ. | DOS Process Agent | SOFFER, RECH & BORG, LLP, 48 WALL STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARY ELAINE GUENCONSEJO | Chief Executive Officer | 111 JOHN ST, STE 1445, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-07 | 2014-01-09 | Address | 111 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2012-05-07 | 2014-01-09 | Address | 15 PARK ROW, APT 15J, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140109002561 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120507002057 | 2012-05-07 | BIENNIAL STATEMENT | 2011-12-01 |
091218000420 | 2009-12-18 | CERTIFICATE OF INCORPORATION | 2009-12-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State