Search icon

PIONEER REHAB PT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PIONEER REHAB PT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 May 2005 (20 years ago)
Date of dissolution: 18 Aug 2014
Entity Number: 3199577
ZIP code: 22180
County: Kings
Place of Formation: New York
Address: 244 COMMONS DRIVE NW, VIENNA, VA, United States, 22180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAADI ELSAYED Chief Executive Officer 244 COMMONS DRIVE NW, VIENNA, VA, United States, 22180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 COMMONS DRIVE NW, VIENNA, VA, United States, 22180

History

Start date End date Type Value
2009-06-03 2011-06-15 Address 544 67TH STREET, 2ND FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2009-06-03 2011-06-15 Address 544 67TH STREET, 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2009-06-03 2011-06-15 Address 544 67TH STREET, 2ND FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2007-08-02 2009-06-03 Address 242 95TH STREET, #2ND FL, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2007-08-02 2009-06-03 Address 242 95TH STREET, 2ND FL, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140818000038 2014-08-18 CERTIFICATE OF DISSOLUTION 2014-08-18
130513002236 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110615002664 2011-06-15 BIENNIAL STATEMENT 2011-05-01
090603002783 2009-06-03 BIENNIAL STATEMENT 2009-05-01
070802002805 2007-08-02 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State