Search icon

ICON CHIROPRACTIC, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ALEXANDER MAZUROVSKY Chief Executive Officer 346 AMBER STREET, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
ICON CHIROPRACTIC, P.C. DOS Process Agent 346 AMBER SREET, STATEN ISLAND, NY, United States, 10306

History

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)

Filings

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