Search icon

COMPREHENSIVE HABILITATION SERVICES, INC.

Company Details

Name: COMPREHENSIVE HABILITATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1993 (32 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1752163
ZIP code: 10010
County: Kings
Place of Formation: Delaware
Address: 149 5TH AVE, NEW YORK, NY, United States, 10010
Principal Address: 149 5TH AVE, STE 1500, NEW YORK, NY, United States, 10010

Agent

Name Role Address
PETER MAGARO Agent 379 FIFTH STREET, BROOKLYN, NY, 11215

DOS Process Agent

Name Role Address
PETER A MAGARO DOS Process Agent 149 5TH AVE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
PETER A MAGARO Chief Executive Officer 149 5TH AVE, STE 1500, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1997-11-26 1999-09-03 Address 920 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-11-26 1999-09-03 Address 920 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-11-26 1999-09-03 Address 920 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-11-14 1997-11-26 Address 379 5TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1995-11-14 1997-11-26 Address 110 GREENE ST, STE 700, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-08-25 1997-11-26 Address 379 FIFTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127234 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
990903002551 1999-09-03 BIENNIAL STATEMENT 1999-08-01
971126002261 1997-11-26 BIENNIAL STATEMENT 1997-08-01
951114002193 1995-11-14 BIENNIAL STATEMENT 1995-08-01
930825000351 1993-08-25 APPLICATION OF AUTHORITY 1993-08-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State