Search icon

REGAL HEIGHTS REHABILITATION AND HEALTH CARE CENTER, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

DOS Process Agent

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

History

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)

Filings

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