Name: | REHABCARE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1996 (29 years ago) |
Date of dissolution: | 15 Dec 2014 |
Entity Number: | 2087347 |
ZIP code: | 40202 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, United States, 40202 |
Principal Address: | 680 SOUTH FOURTH ST, LOUISVILLE, KY, United States, 40202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, United States, 40202 |
Name | Role | Address |
---|---|---|
BENJAMIN A BREIER | Chief Executive Officer | 680 SOUTH FOURTH ST, LOUISVILLE, KY, United States, 40202 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-06 | 2014-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-06 | 2014-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-03 | 2011-10-06 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-04-03 | 2011-10-06 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-01-11 | 2012-12-04 | Address | 7733 FORSYTH BLVD / SUITE 2300, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141215000632 | 2014-12-15 | SURRENDER OF AUTHORITY | 2014-12-15 |
141104006354 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121204002295 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
111006000150 | 2011-10-06 | CERTIFICATE OF CHANGE | 2011-10-06 |
101209002104 | 2010-12-09 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State