Name: | EAST COAST REHABILITATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2003 (22 years ago) |
Entity Number: | 2874413 |
ZIP code: | 11743 |
County: | Bronx |
Place of Formation: | New York |
Address: | 175 W CARVER ST / SUITE 200, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EAST COAST REHABILITATION, INC. | DOS Process Agent | 175 W CARVER ST / SUITE 200, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ELLIOT MEISENBERG | Chief Executive Officer | 175 W CARVER ST / SUITE 200, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-26 | 2021-02-04 | Address | 175 W CARVER ST / SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2003-02-26 | 2005-07-26 | Address | C/O BEN ECKSTEIN CPA, 175 W CARVER ST SUITE #200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2003-02-26 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204061474 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190214060384 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
150910006162 | 2015-09-10 | BIENNIAL STATEMENT | 2015-02-01 |
131226006084 | 2013-12-26 | BIENNIAL STATEMENT | 2013-02-01 |
110616002876 | 2011-06-16 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State