Name: | MANAGEMENT FOR REHABILITATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1998 (27 years ago) |
Entity Number: | 2266991 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Connecticut |
Foreign Legal Name: | REHABILITATION MANAGEMENT, INC. |
Fictitious Name: | MANAGEMENT FOR REHABILITATION |
Principal Address: | 81 MAPLE AVE, GREENWICH, CT, United States, 06830 |
Address: | 18 EAST 50TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ELIZABETH ARTANDI | Chief Executive Officer | 18 EAST 50TH ST, FLOOR 6, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 EAST 50TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-24 | 2008-06-30 | Address | 18 EAST 50TH ST, FLOOR 6, NEW YORK, NY, 10022, 6817, USA (Type of address: Chief Executive Officer) |
2002-06-24 | 2008-06-30 | Address | 81 MAPLE AVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
2002-06-24 | 2008-06-30 | Address | 18 EAST 50TH ST, 6TH FLOOR, GREENWICH, NY, 10022, 6817, USA (Type of address: Service of Process) |
1998-06-08 | 2002-06-24 | Address | 18 EAST 50TH STREET, FL. 6, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080630002376 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
020624002543 | 2002-06-24 | BIENNIAL STATEMENT | 2002-06-01 |
980608000248 | 1998-06-08 | APPLICATION OF AUTHORITY | 1998-06-08 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State