Name: | SELECT NOVACARE - PBG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2004 (21 years ago) |
Entity Number: | 3005331 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4714 GETTYSBURG RD, MECHANICSBURG, PA, United States, 17055 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN F DUGGAN | Chief Executive Officer | 4714 GETTYSBURG RD, MECHANICSBURG, PA, United States, 17055 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 4714 GETTYSBURG RD, MECHANICSBURG, PA, 17055, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2024-12-04 | Address | 4714 GETTYSBURG RD, MECHANICSBURG, PA, 17055, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2023-12-14 | Address | 4714 GETTYSBURG RD, MECHANICSBURG, PA, 17055, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2024-12-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-12-14 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004179 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
231214000562 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
211119001856 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
200103062963 | 2020-01-03 | BIENNIAL STATEMENT | 2016-01-01 |
200102060133 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State