REBUILD HEALTH MANAGEMENT, INC.

Name: | REBUILD HEALTH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2020 (5 years ago) |
Entity Number: | 5773767 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 152 W 57th St., 6 SW, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRENTON FARGNOLI | Chief Executive Officer | 152 W 57TH ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 520 BROADWAY, 4TH FLOOR, NEW YORK,, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2024-06-28 | Address | 152 W 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-06-24 | 2024-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628003517 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
220624002505 | 2022-06-24 | BIENNIAL STATEMENT | 2022-06-01 |
200730000028 | 2020-07-30 | CERTIFICATE OF AMENDMENT | 2020-07-30 |
200624000392 | 2020-06-24 | APPLICATION OF AUTHORITY | 2020-06-24 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State