Name: | SPORTS & REHABILITATION EAST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1986 (39 years ago) |
Date of dissolution: | 31 Jul 2018 |
Entity Number: | 1128877 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4800 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOIS CLOUD MALENCZAK | Chief Executive Officer | 4800 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4800 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-14 | 2010-12-06 | Address | ONE CORPORATE DR., BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2000-12-14 | 2010-12-06 | Address | ONE CORPORATE DR., BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2000-12-14 | 2010-12-06 | Address | ONE CORPORATE DR., BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1998-11-03 | 2000-12-14 | Address | 4250 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
1998-11-03 | 2000-12-14 | Address | 4250 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180731000172 | 2018-07-31 | CERTIFICATE OF DISSOLUTION | 2018-07-31 |
150116006407 | 2015-01-16 | BIENNIAL STATEMENT | 2014-11-01 |
121126002259 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101206002271 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
081210003024 | 2008-12-10 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State