Search icon

BEDFORD-FLATBUSH CHIROPRACTIC, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ALAN J. ROSEN Chief Executive Officer C/O 95-08 QUEENS BLVD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
ALAN J. ROSEN DOS Process Agent 95-08 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

History

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)

Filings

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