Search icon

WESTCHESTER AVENUE CHIROPRACTIC, P.C.

Company Details

Name: WESTCHESTER AVENUE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Nov 1991 (33 years ago)
Date of dissolution: 17 May 2024
Entity Number: 1592240
ZIP code: 10461
County: Queens
Place of Formation: New York
Principal Address: 116-15 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Address: 3225 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3225 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
RONALD J LAMBERT Chief Executive Officer 116-15 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2016-05-17 2024-07-02 Address 3225 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2011-12-13 2024-07-02 Address 116-15 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2011-12-13 2016-05-17 Address 116-15 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2007-12-20 2011-12-13 Address 69-15 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2007-12-20 2011-12-13 Address 69-15 DUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2007-12-20 2011-12-13 Address 69-15 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2001-11-09 2007-12-20 Address 105-25 64TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2000-03-13 2007-12-20 Address 105-25 64TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2000-03-13 2007-12-20 Address 105-25 64TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1991-11-26 2001-11-09 Address 105-25 64TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001144 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
160517000220 2016-05-17 CERTIFICATE OF AMENDMENT 2016-05-17
111213002581 2011-12-13 BIENNIAL STATEMENT 2011-11-01
071220002872 2007-12-20 BIENNIAL STATEMENT 2007-11-01
031103002706 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011109002424 2001-11-09 BIENNIAL STATEMENT 2001-11-01
000313002319 2000-03-13 BIENNIAL STATEMENT 1999-11-01
911126000117 1991-11-26 CERTIFICATE OF INCORPORATION 1991-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State