Search icon

SELECT NOVACARE - PBG, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1551576 4714 GETTYSBURG ROAD, P.O. BOX 2034, MECHANICSBURG, PA, 17055 4714 GETTYSBURG ROAD, P.O. BOX 2034, MECHANICSBURG, PA, 17055 (717) 972-1100

Filings since 2014-06-16

Form type 424B3
File number 333-196404-123
Filing date 2014-06-16
File View File

Filings since 2014-06-12

Form type EFFECT
File number 333-196404-123
Filing date 2014-06-12
File View File

Filings since 2014-05-30

Form type S-4
File number 333-196404-123
Filing date 2014-05-30
File View File

Filings since 2013-09-03

Form type 424B4
File number 333-190628-133
Filing date 2013-09-03
File View File

Filings since 2013-08-29

Form type EFFECT
File number 333-190628-133
Filing date 2013-08-29
File View File

Filings since 2013-08-27

Form type CORRESP
Filing date 2013-08-27
File View File

Filings since 2013-08-22

Form type UPLOAD
Filing date 2013-08-22
File View File

Filings since 2013-08-14

Form type S-4
File number 333-190628-133
Filing date 2013-08-14
File View File

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN F DUGGAN Chief Executive Officer 4714 GETTYSBURG RD, MECHANICSBURG, PA, United States, 17055

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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 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: Service of Process)
2023-12-14 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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)
2019-01-28 2023-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-04 2023-12-14 Address 4714 GETTYSBURG RD, MECHANICSBURG, PA, 17055, USA (Type of address: Chief Executive Officer)
2018-01-04 2019-01-28 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

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
SR-38547 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38548 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180104006467 2018-01-04 BIENNIAL STATEMENT 2018-01-01
140113006079 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120202002080 2012-02-02 BIENNIAL STATEMENT 2012-01-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State