Search icon

MENDOZA CHIROPRACTIC OFFICE P.C.

Company Details

Name: MENDOZA CHIROPRACTIC OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 1997 (28 years ago)
Entity Number: 2130160
ZIP code: 11762
County: Nassau
Place of Formation: New York
Principal Address: 717 FRONT ST, HEMPSTEAD, NY, United States, 11550
Address: PO Box 175, Massapequa Park, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL A MENDOZA JR DC Chief Executive Officer 717 FRONT ST, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 175, Massapequa Park, NY, United States, 11762

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 717 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-07 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-05 2025-01-16 Address 717 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1997-04-04 2025-01-16 Address 717 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1997-04-04 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250116000990 2025-01-16 BIENNIAL STATEMENT 2025-01-16
210401060485 2021-04-01 BIENNIAL STATEMENT 2021-04-01
171122006076 2017-11-22 BIENNIAL STATEMENT 2017-04-01
130425002285 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110425003194 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090331002939 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070419002719 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050518002973 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030411002010 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010418002159 2001-04-18 BIENNIAL STATEMENT 2001-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State