Search icon

MARIN REHAB CORP.

Company Details

Name: MARIN REHAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1990 (35 years ago)
Entity Number: 1467719
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 98 CUTTER MILL RD, STE 342 SOUTH, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 516-466-9581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYDELLE M KNEPPER DOS Process Agent 98 CUTTER MILL RD, STE 342 SOUTH, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
SYDELLE M KNEPPER Chief Executive Officer 98 CUTTER MILL RD, STE 342 SOUTH, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
133609748
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-16 2012-09-05 Address C/O SKA MARIN, 1 LINDEN PLACE STE 406, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2011-06-16 2012-09-05 Address C/O SKA MARIN, 1 LINDEN PLACE STE 406, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2011-06-16 2012-09-05 Address C/O SKA MARIN, 1 LINDEN PLACE STE 406, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1990-08-10 2011-06-16 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170315006102 2017-03-15 BIENNIAL STATEMENT 2016-08-01
140827002026 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120905002379 2012-09-05 BIENNIAL STATEMENT 2012-08-01
110616003051 2011-06-16 BIENNIAL STATEMENT 2010-08-01
900810000407 1990-08-10 CERTIFICATE OF INCORPORATION 1990-08-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State