Name: | SHERRIE GLASSER, PHYSICAL THERAPIST, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1984 (41 years ago) |
Entity Number: | 894033 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 800 EAST GATE BLVD, GARDEN CITY, NY, United States, 11530 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERRIE GLASSER | Chief Executive Officer | 800 EAST GATE BLVD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-06 | 2025-04-06 | Address | 825 EAST GATE BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2025-04-06 | 2025-04-06 | Address | 800 EAST GATE BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 800 EAST GATE BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-04-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2025-03-11 | 2025-04-06 | Address | 800 EAST GATE BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-06 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-31 | 2023-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-12-01 | 2025-03-11 | Address | 800 EAST GATE BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2009-12-01 | 2025-03-11 | Address | 800 EAST GATE BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250406000289 | 2025-04-06 | BIENNIAL STATEMENT | 2025-04-06 |
250311000203 | 2025-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-10 |
220215003329 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
190621002002 | 2019-06-21 | BIENNIAL STATEMENT | 2018-02-01 |
091201002628 | 2009-12-01 | BIENNIAL STATEMENT | 2008-02-01 |
B068004-5 | 1984-02-09 | CERTIFICATE OF INCORPORATION | 1984-02-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2410088408 | 2021-02-03 | 0235 | PPS | 800 E Gate Blvd, Garden City, NY, 11530-2105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State