Name: | STROMA PHYSICAL THERAPY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2011 (14 years ago) |
Entity Number: | 4038086 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 152 W 25TH ST., SUITE 601, NEW YORK, NY, United States, 10001 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GHYWAKMFAW75 | 2024-09-23 | 152 W 25TH ST, RM 601, NEW YORK, NY, 10001, 7480, USA | 152 W 25TH STREET, SUITE 601, NY, NY, 10001, USA | |||||||||||||||||||||||||||||||||||||
|
URL | www.stromapt.com |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-28 |
Initial Registration Date | 2023-09-24 |
Entity Start Date | 2011-01-04 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | VINITA C MODY |
Address | 200 W 67TH STREET APT 20G, 152 W 25TH STREET SUITE 601, NEW YORK, NY, 10023, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | VINITA C MODY |
Address | STROMA PHYSICAL THERAPY, 152 W 25TH STREET SUITE 601, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
STROMA PHYSICAL THERAPY LLC | DOS Process Agent | 152 W 25TH ST., SUITE 601, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-14 | 2017-01-10 | Address | 34 W 22ND STREET, FLOOR 2, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-01-04 | 2013-01-14 | Address | ONE COLUMBUS PLACE, APT S49B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105060145 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190115060109 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170110006303 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150210006175 | 2015-02-10 | BIENNIAL STATEMENT | 2015-01-01 |
130114006504 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110708000499 | 2011-07-08 | CERTIFICATE OF PUBLICATION | 2011-07-08 |
110104000878 | 2011-01-04 | ARTICLES OF ORGANIZATION | 2011-01-04 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State