Search icon

CAPITAL DISTRICT PHYSICAL THERAPY, P.C.

Company Details

Name: CAPITAL DISTRICT PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Feb 1984 (41 years ago)
Date of dissolution: 29 Mar 1999
Entity Number: 892224
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 3008 ACORN COURT, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3008 ACORN COURT, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
JAY M FRISCH Chief Executive Officer 3008 ACORN COURT, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
1994-02-11 1998-09-16 Address 828 WASHINGTON AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1993-03-02 1998-09-16 Address 828 WASHINGTON AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1993-03-02 1998-09-16 Address 1489 NEW SCOTLAND AVE, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office)
1989-08-22 1994-02-11 Address 828 WASHINGTON AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1987-06-30 1989-08-22 Address 621 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1984-02-02 1987-06-30 Address 133 SO. LAKE AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990329000301 1999-03-29 CERTIFICATE OF DISSOLUTION 1999-03-29
980916002069 1998-09-16 BIENNIAL STATEMENT 1998-02-01
940211002467 1994-02-11 BIENNIAL STATEMENT 1994-02-01
930302002443 1993-03-02 BIENNIAL STATEMENT 1993-02-01
C047104-3 1989-08-22 CERTIFICATE OF AMENDMENT 1989-08-22
B515104-3 1987-06-30 CERTIFICATE OF AMENDMENT 1987-06-30
B065305-6 1984-02-02 CERTIFICATE OF INCORPORATION 1984-02-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State