Search icon

ART OF HEALTH PHYSICAL THERAPY, P.C.

Company Details

Name: ART OF HEALTH PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 2010 (15 years ago)
Entity Number: 3931553
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 303 FIFTH AVENUE, SUITE 1309, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CHARMAINE A QUIJANO DOS Process Agent 303 FIFTH AVENUE, SUITE 1309, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHARMAINE A QUIJANO Chief Executive Officer 303 FIFTH AVENUE, SUITE 1309, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-03-09 2024-03-09 Address 16 ROSE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2012-08-21 2024-03-09 Address 16 ROSE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2012-08-21 2024-03-09 Address 16 ROSE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2010-03-31 2024-03-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2010-03-31 2012-08-21 Address 16 ROSE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240309000302 2024-03-09 BIENNIAL STATEMENT 2024-03-09
220719000526 2022-07-19 BIENNIAL STATEMENT 2022-03-01
180327006337 2018-03-27 BIENNIAL STATEMENT 2018-03-01
160401006363 2016-04-01 BIENNIAL STATEMENT 2016-03-01
140310007622 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120821002084 2012-08-21 BIENNIAL STATEMENT 2012-03-01
100331000831 2010-03-31 CERTIFICATE OF INCORPORATION 2010-03-31

Date of last update: 16 Jan 2025

Sources: New York Secretary of State