Entity Number 1695184
Status Inactive
NameTHE REHAB SOURCE, INC.
CountyNew York
Date of registration 19 Jan 1993 (32 years ago) 19 Jan 1993
Date of dissolution 26 Sep 2001 26 Sep 2001
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 225 W. 34TH STREET, NEW YORK, NY, United States, 10122
Address ZIP code
Principal Address 6001 INDIAN SCHOOL RD, STE 530, ALBUQUERQUE, NM, United States, 87110
Principal Address ZIP code
C/O NATIONAL CORPORATE RESEARCH, LTD.
DOS Process Agent
225 W. 34TH STREET, NEW YORK, NY, United States, 10122
ROBERT A. ORTENZIO
Chief Executive Officer
600 WILSON LANE, MECHANICSBURG, PA, United States, 17055
NATIONAL CORPORATE RESEARCH, LTD.
Agent
225 W. 34TH STREET, NEW YORK, NY, 10122
1999-09-24
2000-03-10
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-24
2000-03-10
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-02-22
1996-01-31
Address
600 WILSON LANE, PO BOX 715, MECHANICSBURG, PA, 17055, 0715, USA (Type of address: Principal Executive Office)
1994-02-22
1999-09-24
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-19
1999-09-24
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-01-19
1994-02-22
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
DP-1575360
2001-09-26
ANNULMENT OF AUTHORITY
2001-09-26
000310000927
2000-03-10
CERTIFICATE OF CHANGE
2000-03-10
990924000597
1999-09-24
CERTIFICATE OF CHANGE
1999-09-24
960131002226
1996-01-31
BIENNIAL STATEMENT
1995-01-01
940222002295
1994-02-22
BIENNIAL STATEMENT
1994-01-01
930119000299
1993-01-19
APPLICATION OF AUTHORITY
1993-01-19
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts