Search icon

ZAYAS PHYSICAL THERAPY, P.C.

Company Details

Name: ZAYAS PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Apr 2011 (14 years ago)
Entity Number: 4083232
ZIP code: 11229
County: Bronx
Place of Formation: New York
Address: 1829 E 13 STREET SUITE 1-A, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DINDO ZAYAS Chief Executive Officer 1829 E 13 STREET SUITE 1-A, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
DINDO ZAYAS DOS Process Agent 1829 E 13 STREET SUITE 1-A, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2015-04-03 2017-04-05 Address 8 CLINTON PLACE, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
2015-04-03 2017-04-05 Address 8 CLINTON PLACE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2015-04-03 2017-04-05 Address 8 CLINTON PLACE, BRONX, NY, 10453, USA (Type of address: Service of Process)
2013-04-10 2015-04-03 Address 3611 CORLEAR AVENUE APT4, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2013-04-10 2015-04-03 Address 3611 CORLEAR AVENUE APT4, BRONX, NY, 10463, USA (Type of address: Service of Process)
2013-04-10 2015-04-03 Address 3611 CORLEAR AVENUE APT.4, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2011-04-19 2013-04-10 Address THIRD FLOOR, 3A, 4419 3RD AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170405007396 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150403006656 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130410006537 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110419000341 2011-04-19 CERTIFICATE OF INCORPORATION 2011-04-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State