Name: | ICON CHIROPRACTIC, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 2000 (25 years ago) |
Date of dissolution: | 14 Aug 2024 |
Entity Number: | 2471499 |
ZIP code: | 10306 |
County: | Kings |
Place of Formation: | New York |
Address: | 346 AMBER SREET, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 346 AMBER STREET, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER MAZUROVSKY | Chief Executive Officer | 346 AMBER STREET, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
ICON CHIROPRACTIC, P.C. | DOS Process Agent | 346 AMBER SREET, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-06 | 2024-08-20 | Address | 346 AMBER STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2014-02-06 | 2024-08-20 | Address | 346 AMBER SREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2004-02-24 | 2014-02-06 | Address | 4 ARKANSAS AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2004-02-24 | 2014-02-06 | Address | 4 ARKANSAS AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2004-02-24 | 2014-02-06 | Address | 4 ARKANSAS AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820002353 | 2024-08-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-14 |
200203063283 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
160216006039 | 2016-02-16 | BIENNIAL STATEMENT | 2016-02-01 |
140206006873 | 2014-02-06 | BIENNIAL STATEMENT | 2014-02-01 |
120314002480 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State