Name: | REGAL HEIGHTS REHABILITATION AND HEALTH CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1990 (35 years ago) |
Date of dissolution: | 28 Dec 2000 |
Entity Number: | 1442343 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 900 THIRD AVENUE, ATTN: PHILIP L. SHARFSTEIN ESQ, NEW YORK, NY, United States, 10022 |
Principal Address: | ATTN: WLLIAM K. MADDEN, 84 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504 |
Contact Details
Phone +1 718-662-5100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN C. O'REILLY C/O MCCANN REAL EQUITIES DEVELOPMENT, LLC | Chief Executive Officer | 84 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
C/O TANNENBAUM HELPERN SYRACUSE & HIRSCHTRITT LLP | DOS Process Agent | 900 THIRD AVENUE, ATTN: PHILIP L. SHARFSTEIN ESQ, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2023-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-03-22 | 2000-04-26 | Address | 152 WEST 57TH ST./ 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-12-11 | 2000-11-09 | Address | 141-27 70TH RD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
1997-12-11 | 2000-11-09 | Address | 141-27 70TH RD, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office) |
1997-12-11 | 1999-03-22 | Address | 1500 BROADWAY, STE 2100, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001228000650 | 2000-12-28 | CERTIFICATE OF MERGER | 2000-12-28 |
001109002327 | 2000-11-09 | BIENNIAL STATEMENT | 2000-04-01 |
000426000619 | 2000-04-26 | CERTIFICATE OF CHANGE | 2000-04-26 |
990322000384 | 1999-03-22 | CERTIFICATE OF AMENDMENT | 1999-03-22 |
971211002569 | 1997-12-11 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State