PROSTHETIC REHABILATATION CENTER, INC.

Name: | PROSTHETIC REHABILATATION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1989 (36 years ago) |
Date of dissolution: | 31 Jan 2022 |
Entity Number: | 1352697 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 2 WINDING LANE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WINDING LANE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ANDREW C CARUBIA | Chief Executive Officer | 2 WINDING LANE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-09 | 2022-02-01 | Address | 2 WINDING LANE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2022-02-01 | Address | 2 WINDING LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1995-02-21 | 2007-05-09 | Address | 2 WINDING LANE, NEWBURG, NY, 12550, USA (Type of address: Principal Executive Office) |
1995-02-21 | 2007-05-09 | Address | 2 WINDING LANE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2007-05-09 | Address | 2 WINDING LANE, NEWBURG, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220201001910 | 2022-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-31 |
190510060063 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
170502007161 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130506006326 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110622002104 | 2011-06-22 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State