Name: | COLLINS CHIROPRACTIC, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1996 (29 years ago) |
Entity Number: | 2009149 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1204 NOTT ST, SCHENECTADY, NY, United States, 12308 |
Principal Address: | 105 TWENTY WEST DR, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLINS CHIROPRACTIC, P.C. | DOS Process Agent | 1204 NOTT ST, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
MICHAEL K COLLINS DC | Chief Executive Officer | 1204 NOTT STREET, SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-28 | 2017-11-01 | Address | 1204 NOTT STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
2008-02-28 | 2017-11-01 | Address | 1138 OXFORD PLACE, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office) |
2004-03-18 | 2008-02-28 | Address | 1204 NOTT ST, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office) |
2003-09-22 | 2008-02-28 | Address | 1138 OXFORD PLACE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
1998-03-11 | 2008-02-28 | Address | 1138 OXFORD PL, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171101006177 | 2017-11-01 | BIENNIAL STATEMENT | 2016-03-01 |
120427002520 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100407002122 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080228003289 | 2008-02-28 | BIENNIAL STATEMENT | 2008-03-01 |
060403002584 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State