Search icon

41 EAST 1ST REHAB CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O SAMUEL J REISER, ESQ DOS Process Agent 729 7TH AVE, 17TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALEX AGIN Chief Executive Officer 202 HARBORVIEW SOUTH, LAWRENCE, NY, United States, 11559

Legal Entity Identifier

LEI Number:
25490063OORXIQDDFA18

Registration Details:

Initial Registration Date:
2019-06-28
Next Renewal Date:
2025-06-28
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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