Name: | ALL PHYSICAL THERAPY, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2013 (12 years ago) |
Entity Number: | 4365625 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 200 E 90th Street, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ALLISON WIEDMAN | DOS Process Agent | 200 E 90th Street, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-08 | 2023-02-07 | Address | 133 E 54TH ST # 202-A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-08-31 | 2016-06-08 | Name | RACE TO RECOVERY PHYSICAL THERAPY, PLLC |
2015-06-04 | 2017-02-08 | Address | 200 E 72ND ST. APT. 22A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2013-02-26 | 2015-08-31 | Name | ALL PHYSICAL THERAPY PLLC |
2013-02-26 | 2015-06-04 | Address | 80 N MOORE APT. 38A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207002620 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
211213001529 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
190219060388 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
170208006400 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
160608000399 | 2016-06-08 | CERTIFICATE OF AMENDMENT | 2016-06-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State