Name: | ISLAND REHABILITATIVE SERVICES, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1976 (49 years ago) |
Entity Number: | 416776 |
ZIP code: | 44114 |
County: | Richmond |
Place of Formation: | New York |
Address: | 200 PUBLIC SQUARE, CLEVELAND, OH, United States, 44114 |
Principal Address: | 470 SEAVIEW AVENUE, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 718-987-5942
Phone +1 631-715-2740
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORTON J. KLEINER, M.D. | Chief Executive Officer | 470 SEAVIEW AVENUE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
BENESCH , ATTORNEY AT LAW | DOS Process Agent | 200 PUBLIC SQUARE, CLEVELAND, OH, United States, 44114 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-15 | 2023-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-16 | 2012-07-12 | Name | ISLAND DIALYSIS CONSULTING SERVICES CORP. |
2011-01-10 | 2020-12-01 | Address | 729 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-12-13 | 2011-01-10 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060333 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181206006566 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161201007123 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141204006436 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
130103006148 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State