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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2090 FRONT STREET, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
ROBERT MARDER | Chief Executive Officer | 47-16 204TH ST, BAYSIDE, NY, United States, 11361 |
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) |
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