Name: | LINDER CHIROPRACTIC, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1997 (27 years ago) |
Entity Number: | 2196831 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 358 Fifth Ave. Suite 1203, New Yok, NY, United States, 10001 |
Principal Address: | 358 Fifth Avenue, STE 1203, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY LINDER | DOS Process Agent | 358 Fifth Ave. Suite 1203, New Yok, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JEFFREY K LINDER | Chief Executive Officer | 358 FIFTH AVE. SUITE 1203, NEW YOK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-23 | 2003-11-07 | Address | 86 ONDERDONK AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2013-09-25 | Address | 500 FIFTH AVE, STE 222, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1997-11-06 | 2022-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-11-06 | 1999-11-23 | Address | 500 FIFTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221212002597 | 2022-12-12 | BIENNIAL STATEMENT | 2021-11-01 |
130925000003 | 2013-09-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-09-25 |
051216002529 | 2005-12-16 | BIENNIAL STATEMENT | 2005-11-01 |
031107002554 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
011120002683 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
991123002564 | 1999-11-23 | BIENNIAL STATEMENT | 1999-11-01 |
971106000197 | 1997-11-06 | CERTIFICATE OF INCORPORATION | 1997-11-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State