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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EDWARD L KUNTZ | Chief Executive Officer | 111 WESTWOOD PLACE #210, BRENTWOOD, TN, United States, 37027 |
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) |
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