Search icon

REHABOLOGYM CORP.

Headquarter

Company Details

Name: REHABOLOGYM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2019 (6 years ago)
Date of dissolution: 18 Feb 2025
Entity Number: 5623493
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 580 White Plains Road, Tarrytown, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of REHABOLOGYM CORP., FLORIDA F24000002302 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REHABOLOGYM CORP. 401(K) PLAN 2023 843425025 2024-10-02 REHABOLOGYM CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621340
Sponsor’s telephone number 9146038600
Plan sponsor’s address 580 WHITE PLAINS ROAD, STE 120 A, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
REHABOLOGYM CORP. 401(K) PLAN 2022 843425025 2023-09-28 REHABOLOGYM CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621340
Sponsor’s telephone number 9146038600
Plan sponsor’s address 580 WHITE PLAINS ROAD, STE 120 A, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER

Agent

Name Role Address
ALEXANDER SARRO Agent 580 WHITE PLAINS ROAD, SUITE 120 A, TARRYTOWN, NY, 10591

DOS Process Agent

Name Role Address
REHABOLOGYM CORP DOS Process Agent 580 White Plains Road, Tarrytown, NY, United States, 10591

Chief Executive Officer

Name Role Address
ALEXANDER SARRO Chief Executive Officer 67 OLD PHILLIPS HILL ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2023-02-13 2024-04-26 Address 580 WHITE PLAINS ROAD, SUITE 120 A, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent)
2023-02-13 2024-04-26 Address 118 MAPLE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2022-06-07 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-18 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-18 2023-02-13 Address 118 MAPLE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000727 2025-02-14 CERTIFICATE OF MERGER 2025-02-14
240426003388 2024-04-26 BIENNIAL STATEMENT 2024-04-26
230213003275 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
190918020080 2019-09-18 CERTIFICATE OF INCORPORATION 2019-09-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State