TOTAL CARE & REHABILITATION MEDICINE, P.C.

Name: | TOTAL CARE & REHABILITATION MEDICINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2009 (16 years ago) |
Entity Number: | 3785971 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 5 Main St, Ste 6, Queensbury, NY, United States, 12804 |
Principal Address: | 5 MAIN ST, STE 6, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EHAB KODSI MD PHD | Chief Executive Officer | 5 MAIN ST, STE 6, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 Main St, Ste 6, Queensbury, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 5 MAIN ST, STE 6, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2025-05-12 | 2025-05-12 | Address | 3 MAIN ST, STE 6, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2023-03-02 | Address | 5 MAIN ST, STE 6, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 3 MAIN ST, STE 6, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512004112 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
230302004734 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220302004042 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
110504002126 | 2011-05-04 | BIENNIAL STATEMENT | 2011-03-01 |
090313000644 | 2009-03-13 | CERTIFICATE OF INCORPORATION | 2009-03-13 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State