-
Home Page
›
-
Counties
›
-
Albany
›
-
60201
›
-
HPI REHABILITATION
Company Details
Name: |
HPI REHABILITATION |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Mar 1995 (30 years ago)
|
Date of dissolution: |
26 Sep 2001 |
Entity Number: |
1907013 |
ZIP code: |
60201
|
County: |
Albany |
Place of Formation: |
Illinois |
Foreign Legal Name: |
HEALTH PROFESSIONALS INTERNATIONAL LTD. |
Fictitious Name: |
HPI REHABILITATION |
Address: |
1601 SHERMAN AVE, SUITE 400, EVANSTON, IL, United States, 60201 |
Chief Executive Officer
Name |
Role |
Address |
DOUGLAS J PENDRY
|
Chief Executive Officer
|
1601 SHERMAN AVE, SUITE 400, EVANSTON, IL, United States, 60201
|
DOS Process Agent
Name |
Role |
Address |
CORPORATE COUNSEL
|
DOS Process Agent
|
1601 SHERMAN AVE, SUITE 400, EVANSTON, IL, United States, 60201
|
History
Start date |
End date |
Type |
Value |
1995-03-27
|
1995-03-27
|
Name
|
URS, INC.
|
1995-03-27
|
1996-01-17
|
Name
|
URS, INC.
|
1995-03-27
|
1997-05-05
|
Address
|
ATTN: CORPORATE COUNSEL, 812 OAK STREET, WINNETKA, IL, 60093, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1574873
|
2001-09-26
|
ANNULMENT OF AUTHORITY
|
2001-09-26
|
970505002825
|
1997-05-05
|
BIENNIAL STATEMENT
|
1997-03-01
|
960117000651
|
1996-01-17
|
CERTIFICATE OF AMENDMENT
|
1996-01-17
|
950327000214
|
1995-03-27
|
APPLICATION OF AUTHORITY
|
1995-03-27
|
Date of last update: 25 Feb 2025
Sources:
New York Secretary of State