Name: | CLINICAL ASSOCIATES FOR REHABILITATION AND EVALUATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1997 (28 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 2147317 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3 W 35TH ST / 3RD FL, NEW YORK, NY, United States, 10001 |
Address: | STEPHEN A. WARNKE, 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J.L. CHOBOR | Chief Executive Officer | 3 W 35TH ST / 3RD FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KALKINES, AIKY, ZALL & BERNSTIEN, LLP | DOS Process Agent | STEPHEN A. WARNKE, 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-09 | 2001-08-02 | Address | 3 W 35TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-08-09 | 2001-08-02 | Address | 3 W 35TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-08-09 | 2001-08-02 | Address | HODGSON ROSS, 65 E 55TH ST 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-05-28 | 1999-08-09 | Address | THE CHRYSLER BLDG., 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1738458 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
010802002073 | 2001-08-02 | BIENNIAL STATEMENT | 2001-05-01 |
990809002270 | 1999-08-09 | BIENNIAL STATEMENT | 1999-05-01 |
970528000058 | 1997-05-28 | CERTIFICATE OF INCORPORATION | 1997-05-28 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State