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
Name | Role | Address |
---|---|---|
CHARMAINE A QUIJANO | DOS Process Agent | 303 FIFTH AVENUE, SUITE 1309, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHARMAINE A QUIJANO | Chief Executive Officer | 303 FIFTH AVENUE, SUITE 1309, NEW YORK, NY, United States, 10016 |
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) |
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