Name: | PULMOREHAB LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2008 (17 years ago) |
Entity Number: | 3700647 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034215 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220701000100 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200707060541 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-50374 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50375 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180703006073 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160708006041 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140701007122 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120809002244 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100723002238 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State