Name: | RESTORE REHABILITATION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Aug 2012 (12 years ago) |
Entity Number: | 4287777 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RESTORE REHABILITATION, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-13 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-24 | 2017-04-13 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2012-08-24 | 2017-04-13 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003806 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801002116 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803061501 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-61425 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801007096 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170413000631 | 2017-04-13 | CERTIFICATE OF CHANGE | 2017-04-13 |
160926006206 | 2016-09-26 | BIENNIAL STATEMENT | 2016-08-01 |
140826006163 | 2014-08-26 | BIENNIAL STATEMENT | 2014-08-01 |
121127000655 | 2012-11-27 | CERTIFICATE OF PUBLICATION | 2012-11-27 |
120824000393 | 2012-08-24 | APPLICATION OF AUTHORITY | 2012-08-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State