Search icon

CHESTER L. BOGDAN, D.C., P.C.

Company Details

Name: CHESTER L. BOGDAN, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Oct 1985 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1031128
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 240 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CHESTER L. BOGDAN, D.C. Chief Executive Officer 240 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-11-05 1993-10-18 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-10-18 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1985-10-08 1993-10-18 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109631 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
011121002297 2001-11-21 BIENNIAL STATEMENT 2001-10-01
971021002701 1997-10-21 BIENNIAL STATEMENT 1997-10-01
931018002188 1993-10-18 BIENNIAL STATEMENT 1993-10-01
921105002069 1992-11-05 BIENNIAL STATEMENT 1992-10-01
B275857-4 1985-10-08 CERTIFICATE OF INCORPORATION 1985-10-08

Date of last update: 10 Feb 2025

Sources: New York Secretary of State