Search icon

HEALTHSOUTH OF GOSHEN, INC.

Company Details

Name: HEALTHSOUTH OF GOSHEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1998 (27 years ago)
Date of dissolution: 26 Mar 2009
Entity Number: 2250669
ZIP code: 35238
County: Orange
Place of Formation: Delaware
Address: P.O. BOX 380546, BIRMINGHAM, AL, United States, 35238
Principal Address: 3660 GRANDVIEW PARKWAY, SUITE 200, BIRMINGHAM, AL, United States, 35243

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 380546, BIRMINGHAM, AL, United States, 35238

Chief Executive Officer

Name Role Address
JAY SRINNEY Chief Executive Officer 3660 GRANDVIEW PARKWAY, SUITE 200, BIRMINGHAM, AL, United States, 35243

History

Start date End date Type Value
2004-01-14 2008-05-05 Address 1 HEALTHSOUTH PKWY, BIRMINGHAM, AL, 35243, USA (Type of address: Chief Executive Officer)
2000-07-17 2008-05-05 Address 1 HEALTHSOUTH PARKWAY, BIRMINGHAM, AL, 35243, USA (Type of address: Principal Executive Office)
2000-07-17 2004-01-14 Address 1 HEALTHSOUTH PARKWAY, BIRMINGHAM, AL, 35243, USA (Type of address: Chief Executive Officer)
1999-11-03 2009-03-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-03 2009-03-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-04-17 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-17 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090326000926 2009-03-26 SURRENDER OF AUTHORITY 2009-03-26
080505002841 2008-05-05 BIENNIAL STATEMENT 2008-04-01
040427002439 2004-04-27 BIENNIAL STATEMENT 2004-04-01
040114002373 2004-01-14 BIENNIAL STATEMENT 2002-04-01
000717002519 2000-07-17 BIENNIAL STATEMENT 2000-04-01
991103000135 1999-11-03 CERTIFICATE OF CHANGE 1999-11-03
980417000625 1998-04-17 APPLICATION OF AUTHORITY 1998-04-17

Date of last update: 24 Feb 2025

Sources: New York Secretary of State