Name: | REHABCARE GROUP EAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1998 (27 years ago) |
Date of dissolution: | 13 Jul 2018 |
Entity Number: | 2239942 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, United States, 40202 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BENJAMIN BREIER | Chief Executive Officer | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, United States, 40202 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-26 | 2016-03-07 | Address | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2009-02-20 | 2011-10-06 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-02-20 | 2011-10-06 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-04-10 | 2012-04-26 | Address | 7733 FORSYTH BLVD, SUITE 2300, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2006-04-10 | 2012-04-26 | Address | 7733 FORSYTH BLVD, STE 2300, ST LOUIS, MO, 63105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180713000099 | 2018-07-13 | CERTIFICATE OF TERMINATION | 2018-07-13 |
180302006254 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160307006400 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140307006116 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120426002875 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State