Name: | APARTMENT REHAB NYC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2019 (6 years ago) |
Entity Number: | 5505765 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 80 La Salle Street Apt 21e, New York, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 80 La Salle Street Apt 21e, New York, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2025-03-09 | Address | 80 la salle st apt 21de, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2022-05-27 | 2023-03-09 | Address | 80 la salle st apt 21de, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2019-03-04 | 2022-05-27 | Address | 42 TIEMANN PLACE #241, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250309000296 | 2025-03-09 | BIENNIAL STATEMENT | 2025-03-09 |
230309003102 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
220527001435 | 2021-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-23 |
210316060413 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
190806001106 | 2019-08-06 | CERTIFICATE OF PUBLICATION | 2019-08-06 |
190304020063 | 2019-03-04 | ARTICLES OF ORGANIZATION | 2019-03-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State