MEDICAL REHAB MANAGEMENT, INC.

Name: | MEDICAL REHAB MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1992 (33 years ago) |
Entity Number: | 1663639 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 265 W 37TH ST, STE 660, NEW YORK, NY, United States, 10018 |
Principal Address: | 265 WEST 37TH STREET, SUITE 660, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE GOLDENBERG | Chief Executive Officer | 265 WEST 37TH STREET, SUITE 660, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 W 37TH ST, STE 660, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-07 | 2006-09-19 | Address | C/O NYSC, 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-10-07 | 2014-09-17 | Address | 170 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2002-10-07 | 2014-09-17 | Address | 170 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2000-10-19 | 2002-10-07 | Address | 170 EAST 87TH ST, APT 6E-W, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2000-10-19 | 2002-10-07 | Address | C/O NYSC, 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140917006666 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
121108002363 | 2012-11-08 | BIENNIAL STATEMENT | 2012-09-01 |
110511002166 | 2011-05-11 | BIENNIAL STATEMENT | 2010-09-01 |
080926002995 | 2008-09-26 | BIENNIAL STATEMENT | 2008-09-01 |
060919002146 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State