Search icon

VITARIS REHABILITATION, LLC

Company Details

Name: VITARIS REHABILITATION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Mar 2008 (17 years ago)
Date of dissolution: 01 Aug 2012
Entity Number: 3650679
ZIP code: 20001
County: Suffolk
Place of Formation: Delaware
Address: 101 CONSTITUTION AVE. NW, WASHINGTON, DC, United States, 20001

DOS Process Agent

Name Role Address
HELEN QUICK C/O NELSON MULLINS DOS Process Agent 101 CONSTITUTION AVE. NW, WASHINGTON, DC, United States, 20001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
352329786
Plan Year:
2012
Number Of Participants:
13
Sponsors DBA Name:
VITARIS REHABILITATION LLC
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-30 2012-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-28 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-09-28 2012-08-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-03-27 2009-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120801000410 2012-08-01 SURRENDER OF AUTHORITY 2012-08-01
120730000305 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
100216002147 2010-02-16 BIENNIAL STATEMENT 2010-03-01
090928000089 2009-09-28 CERTIFICATE OF CHANGE 2009-09-28
080626000224 2008-06-26 CERTIFICATE OF PUBLICATION 2008-06-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State