Search icon

SPACIAL REHAB, LLC

Company Details

Name: SPACIAL REHAB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2010 (15 years ago)
Entity Number: 3899314
ZIP code: 11962
County: Suffolk
Place of Formation: New York
Address: 542 SAGG MAIN STREET, #59, SAGAPONACK, NY, United States, 11962

DOS Process Agent

Name Role Address
SONO OSATO DOS Process Agent 542 SAGG MAIN STREET, #59, SAGAPONACK, NY, United States, 11962

History

Start date End date Type Value
2018-01-03 2024-01-04 Address 542 SAGG MAIN STREET, #59, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process)
2017-02-06 2018-01-03 Address 542 SAGG MAIN ROAD #59, SAGAPONADE, NY, 11962, USA (Type of address: Service of Process)
2015-09-23 2017-02-06 Address 39-28 44TH ST., SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2015-01-23 2015-09-23 Address 860 UNITED NATIONS PLAZA #31A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-05-15 2015-01-23 Address 33 WASHINGTON ST #4, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-01-13 2014-05-15 Address 342 S. 5TH STREET #1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104001632 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220112002249 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200103061220 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180103006952 2018-01-03 BIENNIAL STATEMENT 2018-01-01
170206000381 2017-02-06 CERTIFICATE OF CHANGE 2017-02-06
160107006189 2016-01-07 BIENNIAL STATEMENT 2016-01-01
150923000587 2015-09-23 CERTIFICATE OF CHANGE 2015-09-23
150123000942 2015-01-23 CERTIFICATE OF CHANGE 2015-01-23
140818006436 2014-08-18 BIENNIAL STATEMENT 2014-01-01
140515000670 2014-05-15 CERTIFICATE OF CHANGE 2014-05-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State