Search icon

REHABILITY HEALTH SERVICES, INC.

Company Details

Name: REHABILITY HEALTH SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1992 (32 years ago)
Date of dissolution: 25 Jun 1997
Entity Number: 1684728
ZIP code: 10019
County: New York
Place of Formation: Texas
Principal Address: 111 WESTWOOD PLACE #210, BRENTWOOD, TN, United States, 37027
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
EDWARD L KUNTZ Chief Executive Officer 111 WESTWOOD PLACE #210, BRENTWOOD, TN, United States, 37027

History

Start date End date Type Value
1994-11-02 1996-07-30 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-11-02 1996-07-30 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-05-18 1997-02-25 Address 111 WESTWOOD PLACE #210, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
1992-12-03 1994-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-12-03 1994-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1310032 1997-06-25 ANNULMENT OF AUTHORITY 1997-06-25
970225002336 1997-02-25 BIENNIAL STATEMENT 1996-12-01
960730000150 1996-07-30 CERTIFICATE OF CHANGE 1996-07-30
941102000271 1994-11-02 CERTIFICATE OF CHANGE 1994-11-02
940518002229 1994-05-18 BIENNIAL STATEMENT 1993-12-01
940223000401 1994-02-23 CERTIFICATE OF AMENDMENT 1994-02-23
921203000235 1992-12-03 APPLICATION OF AUTHORITY 1992-12-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State