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