Search icon

FIFTH AVENUE REHABILITATION CORP.

Company Details

Name: FIFTH AVENUE REHABILITATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1994 (31 years ago)
Date of dissolution: 21 Mar 2017
Entity Number: 1831447
ZIP code: 11217
County: Kings
Place of Formation: New York
Principal Address: 621 DEGRAW ST, BROOKLYN, NY, United States, 11217
Address: MICHELLE DE LA UZ, 621 DEGRAW ST, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE DE LA UZ Chief Executive Officer 621 DEGRAW ST, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
FIFTH AVENUE REHABILITATION CORP. DOS Process Agent MICHELLE DE LA UZ, 621 DEGRAW ST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2006-06-22 2012-06-07 Address MICHELLE DE LA VZ, 621 DEGRAW ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2006-06-22 2009-10-26 Address 621 DEGRAW ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2004-07-20 2006-06-22 Address 141 FIFTH AVENUE, BROOKLYN, NY, 11217, 3560, USA (Type of address: Chief Executive Officer)
2000-03-28 2006-06-22 Address 141 FIFTH AVENUE, BROOKLYN, NY, 11217, 3560, USA (Type of address: Principal Executive Office)
2000-03-28 2004-07-20 Address 141 FIFTH AVENUE, BROOKLYN, NY, 11217, 3560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170321000091 2017-03-21 CERTIFICATE OF DISSOLUTION 2017-03-21
160603006433 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140602006387 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120607006182 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100729002080 2010-07-29 BIENNIAL STATEMENT 2010-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State