Name: | MAITLAND-AUSTRALIAN PHYSIOTHERAPY SEMINARS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2010 (15 years ago) |
Entity Number: | 3901565 |
ZIP code: | 11935 |
County: | Suffolk |
Place of Formation: | Delaware |
Foreign Legal Name: | AUSTRALIAN PHYSIOTHERAPY CENTERS, LTD. |
Fictitious Name: | MAITLAND-AUSTRALIAN PHYSIOTHERAPY SEMINARS |
Address: | PO Box 1244, www.ozpt.com, Cutchogue, NY, NY, United States, 11935 |
Principal Address: | 1015 ORCHARD LANE, SOUTHOLD, NY, United States, 11071 |
Name | Role | Address |
---|---|---|
CHRIS R SHOWALTER | DOS Process Agent | PO Box 1244, www.ozpt.com, Cutchogue, NY, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
joanne showalter, vp | Agent | MAITLAND-AUSTRALIAN PHYSIOTHERAPY SEMINARS, 645 hamilton ave., MATTITUCK, NY, 11952 |
Name | Role | Address |
---|---|---|
CHRIS R SHOWALTER | Chief Executive Officer | 1015 ORCHARD LANE, SOUTHOLD, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 1015 ORCHARD LANE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2024-12-09 | Address | MAITLAND-AUSTRALIAN PHYSIOTHERAPY SEMINARS, 645 hamilton ave., MATTITUCK, NY, 11952, USA (Type of address: Registered Agent) |
2023-07-03 | 2023-07-03 | Address | 1015 ORCHARD LANE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2024-12-09 | Address | 1015 ORCHARD LANE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2024-12-09 | Address | PO Box 1244, www.ozpt.com, Cutchogue, NY, NY, 11935, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209001432 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
230703004456 | 2023-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-21 |
220725000964 | 2022-07-25 | BIENNIAL STATEMENT | 2022-01-01 |
220802000072 | 2022-07-25 | CERTIFICATE OF AMENDMENT | 2022-07-25 |
140219002008 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State