Name: | HORIZON REHAB MANAGEMENT SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1996 (29 years ago) |
Date of dissolution: | 05 Jul 2012 |
Entity Number: | 2086878 |
ZIP code: | 37067 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HORIZON HEALTH PHYSICAL REHABILITATION SERVICES, INC. |
Fictitious Name: | HORIZON REHAB MANAGEMENT SERVICES |
Address: | PSYCHIATRIC SOLUTIONS, 6640 CAROTHERS PKWY / STE 500, FRANKLIN, TN, United States, 37067 |
Principal Address: | 6640 CAROTHERS PKWY, SUITE 500, FRANKLIN, TN, United States, 37067 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOEY JACOBS | Chief Executive Officer | 6640 CAROTHERS PKWY, STE 500, FRANKLIN, TN, United States, 37067 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PSYCHIATRIC SOLUTIONS, 6640 CAROTHERS PKWY / STE 500, FRANKLIN, TN, United States, 37067 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-28 | 2008-12-10 | Address | C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-30 | 2007-12-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-08-30 | 2007-11-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-11-08 | 2007-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-08 | 2008-12-10 | Address | 2941 S LAKE VISTA DRIVE, LEWISVILLE, TX, 75067, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120705000085 | 2012-07-05 | CERTIFICATE OF TERMINATION | 2012-07-05 |
120207000657 | 2012-02-07 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-02-07 |
DP-1972041 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
081210002681 | 2008-12-10 | BIENNIAL STATEMENT | 2008-11-01 |
071228000766 | 2007-12-28 | CERTIFICATE OF CHANGE | 2007-12-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State