Search icon

CLINICAL ASSOCIATES FOR REHABILITATION AND EVALUATIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN J.L. CHOBOR Chief Executive Officer 3 W 35TH ST / 3RD FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
KALKINES, AIKY, ZALL & BERNSTIEN, LLP DOS Process Agent STEPHEN A. WARNKE, 1675 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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