Search icon

CORE PHYSICAL THERAPY NYC, PLLC

Company Details

Name: CORE PHYSICAL THERAPY NYC, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2022 (3 years ago)
Entity Number: 6510570
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-07-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-07-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-08 2022-09-30 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-08 2022-09-29 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-11 2022-09-08 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-07-11 2022-09-08 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-13 2022-07-11 Address 90 state street, suite 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722000198 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220930001654 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929014500 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220908002430 2022-09-08 CERTIFICATE OF PUBLICATION 2022-09-08
220711003148 2022-07-11 CERTIFICATE OF CHANGE BY ENTITY 2022-07-11
220613002078 2022-06-06 ARTICLES OF ORGANIZATION 2022-06-06

Date of last update: 21 Mar 2025

Sources: New York Secretary of State