SAYVILLE CHIROPRACTIC, P.C.

Name: | SAYVILLE CHIROPRACTIC, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1999 (25 years ago) |
Entity Number: | 2454574 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4844 SUNRISE HWY, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK M GOMEZ JR | Chief Executive Officer | 4844 SUNRISE HWY, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4844 SUNRISE HWY, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-14 | 2006-01-17 | Address | 382 W MAIN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2002-02-14 | 2006-01-17 | Address | 382 W MAIN ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
1999-12-28 | 2006-01-17 | Address | 382 W. MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140128002016 | 2014-01-28 | BIENNIAL STATEMENT | 2013-12-01 |
111220002533 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091215003027 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
080219002967 | 2008-02-19 | BIENNIAL STATEMENT | 2007-12-01 |
060117002591 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State