Name: | BAY PLAZA CHIROPRACTIC, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1995 (30 years ago) |
Entity Number: | 1936403 |
ZIP code: | 10475 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2100 BARTOW AVENUE, BRONX, NY, United States, 10475 |
Principal Address: | 2100 BARTOW AVE, BRONX, NY, United States, 10475 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALDINE H. MCGOWAN | Chief Executive Officer | 2100 BARTOW AVE, BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2100 BARTOW AVENUE, BRONX, NY, United States, 10475 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-18 | 2003-08-12 | Address | 200 MOUNTAIN RD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 2001-07-18 | Address | 385 FARRAGUT AVE, HASTINGS, NY, 10706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130807006110 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
090724002307 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070802002196 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
030812002282 | 2003-08-12 | BIENNIAL STATEMENT | 2003-07-01 |
010718002683 | 2001-07-18 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State