REHABILITATION TECHNOLOGIES OF SYRACUSE, INC.

Name: | REHABILITATION TECHNOLOGIES OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1988 (37 years ago) |
Entity Number: | 1268576 |
ZIP code: | 12210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 1101 ERIE BLVD EAST, SUITE 209, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
MICHAEL T HALL, CPO | Chief Executive Officer | 1101 ERIE BLVD EAST, SUITE 209, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-16 | 2022-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-11 | 2022-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-06-01 | 2006-05-26 | Address | 1101 ERIE BLVD E, STE 209, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2000-06-01 | 2006-05-26 | Address | 1101 ERIE BLVD E, STE 209, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
1996-07-10 | 2020-07-23 | Address | 3049 SEAL ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200723000458 | 2020-07-23 | CERTIFICATE OF CHANGE | 2020-07-23 |
180614006028 | 2018-06-14 | BIENNIAL STATEMENT | 2018-06-01 |
160606006316 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140609006455 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120814002013 | 2012-08-14 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State