Search icon

7TH AVE. CHIROPRACTIC, P.C.

Company Details

Name: 7TH AVE. CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Dec 1992 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1686319
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 225 WEST 35TH ST., FL 2, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WEST 35TH ST., FL 2, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SUSAN EXPOSITO Chief Executive Officer 225 WEST 35TH ST., FL 2, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1994-02-28 2001-03-08 Address 460 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-02-28 2001-03-08 Address 460 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-02-28 2001-03-08 Address 460 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-12-10 1994-02-28 Address 2 LINDA COURT, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833741 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070307002589 2007-03-07 BIENNIAL STATEMENT 2006-12-01
021216002287 2002-12-16 BIENNIAL STATEMENT 2002-12-01
010308002770 2001-03-08 BIENNIAL STATEMENT 2000-12-01
961219002033 1996-12-19 BIENNIAL STATEMENT 1996-12-01
940228002017 1994-02-28 BIENNIAL STATEMENT 1993-12-01
921210000170 1992-12-10 CERTIFICATE OF INCORPORATION 1992-12-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State