Name: | KAUFER CHIROPRACTIC, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1991 (34 years ago) |
Entity Number: | 1503624 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 317 LITTLETON ROAD SOUTH, NEW CITY, NY, United States, 10956 |
Principal Address: | 81 ROUTE 59, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN EDWARDS | DOS Process Agent | 317 LITTLETON ROAD SOUTH, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ARTHUR KAUFER | Chief Executive Officer | 81 ROUTE 59, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 1997-02-19 | Address | 81 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1997-02-19 | Address | 81 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1991-01-23 | 1993-01-28 | Address | C/O ARTHUR KAUFER, 81 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110128002285 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090102002832 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070110002225 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050216002886 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
021230002375 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State