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