Name: | MAX-HEALTH CHIROPRACTIC OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1996 (29 years ago) |
Entity Number: | 2049319 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 162 WEST 56TH STREET #306, NEW YORK, NY, United States, 10019 |
Principal Address: | 162 WEST 56TH STREET, RM #306, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. RUTH ANN FERNANDEZ | Chief Executive Officer | 162 WEST 56TH ST, RM #306, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 WEST 56TH STREET #306, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RUTH ANN FERNANDEZ | Agent | 162 WEST 56TH STREET #306, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-23 | 2010-07-30 | Address | 162 WEST 56 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-09-23 | 2010-07-30 | Address | 162 WEST 56 STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2008-09-15 | 2008-09-23 | Address | 162 WEST 56TH STREET #306, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-11-13 | 2008-09-23 | Address | 510 E 86TH ST 6B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2006-11-13 | 2008-09-23 | Address | 1780 BROADWAY 9TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2008-09-15 | Address | 1780 BROADWAY, 9TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-07-11 | 2006-11-13 | Address | 1780 BROADWAY, 9TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-07-11 | 2006-11-13 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
2000-07-11 | 2006-11-13 | Address | 510 E. 86TH ST., 6B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1998-07-31 | 2000-07-11 | Address | 510 EAST 86TH ST, 6B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120814002780 | 2012-08-14 | BIENNIAL STATEMENT | 2012-07-01 |
100730002393 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080923003018 | 2008-09-23 | BIENNIAL STATEMENT | 2008-07-01 |
080915000223 | 2008-09-15 | CERTIFICATE OF CHANGE | 2008-09-15 |
061113002274 | 2006-11-13 | BIENNIAL STATEMENT | 2006-07-01 |
040819002587 | 2004-08-19 | BIENNIAL STATEMENT | 2004-07-01 |
020712002032 | 2002-07-12 | BIENNIAL STATEMENT | 2002-07-01 |
000711002324 | 2000-07-11 | BIENNIAL STATEMENT | 2000-07-01 |
980731002107 | 1998-07-31 | BIENNIAL STATEMENT | 1998-07-01 |
960718000504 | 1996-07-18 | CERTIFICATE OF INCORPORATION | 1996-07-18 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State