Search icon

THE OFFICE OF DR. JACK BARNATHAN CHIROPRACTOR, P.C.

Company Details

Name: THE OFFICE OF DR. JACK BARNATHAN CHIROPRACTOR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 1989 (36 years ago)
Entity Number: 1354942
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 535 BROADHOLLOW RD., SUITE A-16, MELVILLE, NY, United States, 11747
Principal Address: 627 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 BROADHOLLOW RD., SUITE A-16, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
DR JACK BARNATHAN Chief Executive Officer 627 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
1993-09-28 2007-03-09 Address 627 HICKSVILLE ROAD, BETHPAGE, NY, 11714, 3414, USA (Type of address: Service of Process)
1992-12-07 1993-09-28 Address 627 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1992-12-07 1993-09-28 Address 627 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1992-12-07 1993-09-28 Address 627 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1989-05-22 1992-12-07 Address 627 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070309000548 2007-03-09 CERTIFICATE OF CHANGE 2007-03-09
990510002803 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970512002348 1997-05-12 BIENNIAL STATEMENT 1997-05-01
930928003047 1993-09-28 BIENNIAL STATEMENT 1993-05-01
921207002560 1992-12-07 BIENNIAL STATEMENT 1992-05-01
C013914-4 1989-05-22 CERTIFICATE OF INCORPORATION 1989-05-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State