Name: | PRECISE PHYSICAL THERAPY SOLUTIONS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2012 (13 years ago) |
Entity Number: | 4227619 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 16 CLAFLIN BLVD., FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRECISE PHYSICAL THERAPY SOLUTIONS, P.C. | DOS Process Agent | 16 CLAFLIN BLVD., FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
OLIVER TELLO | Chief Executive Officer | 16 CLAFLIN BLVD., FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-29 | 2022-01-14 | Address | 16 CLAFLIN BLVD., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2016-12-29 | 2022-01-14 | Address | 16 CLAFLIN BLVD., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
2012-04-06 | 2022-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-06 | 2016-12-29 | Address | 1960 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220114002969 | 2022-01-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-14 |
161229006322 | 2016-12-29 | BIENNIAL STATEMENT | 2016-04-01 |
120406000294 | 2012-04-06 | CERTIFICATE OF INCORPORATION | 2012-04-06 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State