Name: | 41 EAST 1ST REHAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1990 (35 years ago) |
Entity Number: | 1417832 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 729 7TH AVE, 17TH FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 680 CENTRAL AVE, SUITE 111, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SAMUEL J REISER, ESQ | DOS Process Agent | 729 7TH AVE, 17TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALEX AGIN | Chief Executive Officer | 202 HARBORVIEW SOUTH, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-19 | 2019-06-19 | Address | 41 EAST 1ST ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1990-01-26 | 2014-06-19 | Address | 321 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200210060197 | 2020-02-10 | BIENNIAL STATEMENT | 2020-01-01 |
190619060100 | 2019-06-19 | BIENNIAL STATEMENT | 2018-01-01 |
140619002100 | 2014-06-19 | BIENNIAL STATEMENT | 2014-01-01 |
100816000359 | 2010-08-16 | CERTIFICATE OF MERGER | 2010-08-16 |
100813000341 | 2010-08-13 | ANNULMENT OF DISSOLUTION | 2010-08-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State