Search icon

REHABPRO PHYSICAL THERAPY P.C.

Company Details

Name: REHABPRO PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Oct 2001 (23 years ago)
Date of dissolution: 13 Feb 2025
Entity Number: 2692896
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2090 FRONT STREET, EAST MEADOW, NY, United States, 11554
Principal Address: 2090 FRONT ST, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2090 FRONT STREET, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
ROBERT MARDER Chief Executive Officer 47-16 204TH ST, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2003-10-02 2025-02-13 Address 47-16 204TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2001-10-25 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-25 2025-02-13 Address 2090 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003418 2025-02-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-13
031002002871 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011025000715 2001-10-25 CERTIFICATE OF INCORPORATION 2001-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State