Search icon

ALLIANCE REHAB ADMINISTRATIVE SERVICES OF NEW YORK, LLC

Company Details

Name: ALLIANCE REHAB ADMINISTRATIVE SERVICES OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2004 (20 years ago)
Date of dissolution: 13 Aug 2013
Entity Number: 3103891
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2011-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-20 2011-09-30 Address 250 PARK AVENUE, NEW YORK, NY, 10006, USA (Type of address: Registered Agent)
2004-09-20 2011-09-30 Address 39 BROADWAY, 17TH FLR., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39752 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39751 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130813000928 2013-08-13 ARTICLES OF DISSOLUTION 2013-08-13
110930000071 2011-09-30 CERTIFICATE OF CHANGE 2011-09-30
060804000215 2006-08-04 CERTIFICATE OF AMENDMENT 2006-08-04
050110000059 2005-01-10 AFFIDAVIT OF PUBLICATION 2005-01-10
050110000053 2005-01-10 AFFIDAVIT OF PUBLICATION 2005-01-10
040920000807 2004-09-20 ARTICLES OF ORGANIZATION 2004-09-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State