Name: | BEDFORD-FLATBUSH CHIROPRACTIC, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1997 (28 years ago) |
Entity Number: | 2131219 |
ZIP code: | 11374 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1672 FLATBUSH AVE, 95-08 Queens Blvd, Rego Park, NY, United States, 11374 |
Address: | 95-08 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN J. ROSEN | Chief Executive Officer | C/O 95-08 QUEENS BLVD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
ALAN J. ROSEN | DOS Process Agent | 95-08 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | C/O 95-08 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 95-08 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2007-04-06 | 2013-04-15 | Address | 95-08 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
2007-04-06 | 2024-03-20 | Address | 95-08 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2007-04-06 | 2024-03-20 | Address | 95-08 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320001442 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
130415002566 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110418003262 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090323002027 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070406003069 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State