Search icon

BESPOKE TREATMENTS PHYSICAL THERAPY P.C.

Company Details

Name: BESPOKE TREATMENTS PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 2015 (10 years ago)
Entity Number: 4733069
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 9 EAST 40TH ST, FL 12, NEW YORK, NY, United States, 10016
Principal Address: 9 EAST 40TH ST, FL 12, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BESPOKE TREATMENTS INC DOS Process Agent 9 EAST 40TH ST, FL 12, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DANIEL GIORDANO Chief Executive Officer 9 EAST 40TH ST, FL 12, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 295 MADISON AVENUE, SUITE 1801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 9 EAST 40TH ST, FL 12, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2025-03-05 Address 295 MADISON AVENUE, SUITE 1801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-05 Address 295 MADISON AVENUE, SUITE 1826, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-03-23 2023-03-23 Address 295 MADISON AVENUE, SUITE 1801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-02-09 2023-03-23 Address 295 MADISON AVENUE, SUITE 1826, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-03-27 2016-02-09 Address 520 HUDSON STREET, APARTMENT 2R, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
2015-03-27 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305004990 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230323001444 2023-03-23 BIENNIAL STATEMENT 2023-03-01
220210000855 2022-02-10 BIENNIAL STATEMENT 2022-02-10
160209000378 2016-02-09 CERTIFICATE OF CHANGE 2016-02-09
150327000236 2015-03-27 CERTIFICATE OF INCORPORATION 2015-03-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State