Name: | REHABILITATION MEDICINE SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1995 (30 years ago) |
Entity Number: | 1887200 |
ZIP code: | 11749 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 OVAL DR, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG ROSENBERG | Chief Executive Officer | 11 OVAL DR, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
CRAIG ROSENBERG | DOS Process Agent | 11 OVAL DR, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-31 | 2003-01-14 | Address | 112 CLIFF ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
1995-01-23 | 2002-01-31 | Address | 200 BELLE TERRACE ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030114002774 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
020419000148 | 2002-04-19 | ANNULMENT OF DISSOLUTION | 2002-04-19 |
020131000504 | 2002-01-31 | CERTIFICATE OF CHANGE | 2002-01-31 |
DP-1395594 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
950123000086 | 1995-01-23 | CERTIFICATE OF INCORPORATION | 1995-01-23 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State