Name: | HEALTHSOUTH LEASING COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Mar 1999 (26 years ago) |
Date of dissolution: | 04 Jun 2001 |
Branch of: | HEALTHSOUTH LEASING COMPANY, L.L.C., Alabama (Company Number 000-663-686) |
Entity Number: | 2356556 |
ZIP code: | 36109 |
County: | New York |
Place of Formation: | Alabama |
Address: | 2000 INTERSTATE PARK DR, SUITE 204, MONTGOMERY, AL, United States, 36109 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION COMPANY | DOS Process Agent | 2000 INTERSTATE PARK DR, SUITE 204, MONTGOMERY, AL, United States, 36109 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-07 | 2001-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-07 | 2001-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-16 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-03-16 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010604000061 | 2001-06-04 | SURRENDER OF AUTHORITY | 2001-06-04 |
010403002155 | 2001-04-03 | BIENNIAL STATEMENT | 2001-03-01 |
000107000755 | 2000-01-07 | CERTIFICATE OF CHANGE | 2000-01-07 |
990316000212 | 1999-03-16 | APPLICATION OF AUTHORITY | 1999-03-16 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State