Search icon

STROMA PHYSICAL THERAPY LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
STROMA PHYSICAL THERAPY LLC DOS Process Agent 152 W 25TH ST., SUITE 601, NEW YORK, NY, United States, 10001

History

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)

Filings

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