Search icon

MAX-HEALTH CHIROPRACTIC OF NEW YORK, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
DR. RUTH ANN FERNANDEZ Chief Executive Officer 162 WEST 56TH ST, RM #306, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 WEST 56TH STREET #306, NEW YORK, NY, United States, 10019

Agent

Name Role Address
RUTH ANN FERNANDEZ Agent 162 WEST 56TH STREET #306, NEW YORK, NY, 10019

History

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)

Filings

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