Name: | CITYWIDE OCCUPATIONAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 May 2017 (8 years ago) |
Entity Number: | 5132744 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 42 BROADWAY SUITE 1535, NEW YORK, NY, United States, 10004 |
Principal Address: | Frank Lombardo, 8 Lynbrook Court, Huntington, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CITYWIDE OCCUPATIONAL THERAPY | DOS Process Agent | 42 BROADWAY SUITE 1535, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
FRANK LOMBARDO | Chief Executive Officer | PO BOX 106, ROCKVILLE CENTRE, NY, United States, 11571 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-05-03 | Address | PO BOX 106, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Chief Executive Officer) |
2018-02-27 | 2023-05-03 | Address | 42 BROADWAY SUITE 1535, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2017-05-08 | 2023-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-05-08 | 2018-02-27 | Address | 174 CLEVELAND AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503003803 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
220926002210 | 2022-09-26 | BIENNIAL STATEMENT | 2021-05-01 |
180227000151 | 2018-02-27 | CERTIFICATE OF CHANGE | 2018-02-27 |
170508000175 | 2017-05-08 | CERTIFICATE OF INCORPORATION | 2017-05-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State