Name: | SELECT REHABILITATION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2017 (8 years ago) |
Entity Number: | 5082336 |
ZIP code: | 10005 |
County: | Albany |
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 | 2023-02-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-08 | 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 |
---|---|---|---|
230223003154 | 2023-02-23 | BIENNIAL STATEMENT | 2023-02-01 |
210205060739 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190212060518 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
SR-77810 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77811 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170208000689 | 2017-02-08 | APPLICATION OF AUTHORITY | 2017-02-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State