Name: | CARDIOCARE REHAB P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1990 (35 years ago) |
Date of dissolution: | 09 Feb 2000 |
Entity Number: | 1458607 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 890 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 890 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
DR. BINDER | Chief Executive Officer | 890 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-03 | 1993-10-01 | Address | 120 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000209000684 | 2000-02-09 | CERTIFICATE OF DISSOLUTION | 2000-02-09 |
980818002604 | 1998-08-18 | BIENNIAL STATEMENT | 1998-07-01 |
960806002211 | 1996-08-06 | BIENNIAL STATEMENT | 1996-07-01 |
940801002191 | 1994-08-01 | BIENNIAL STATEMENT | 1992-07-01 |
931001002087 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
C159115-4 | 1990-07-03 | CERTIFICATE OF INCORPORATION | 1990-07-03 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State