Search icon

CRAIG D. FISHEL D.C., P.C.

Company Details

Name: CRAIG D. FISHEL D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471557
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 232 East 66th Street, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 East 66th Street, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
CRAIG D. FISHEL Chief Executive Officer 232 EAST 66TH STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 115 E 57TH ST / 14TH FL, NEW YORK, NY, 10022, 2049, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 232 EAST 66TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-31 2025-02-13 Address 115 E 57TH ST / 14TH FL, NEW YORK, NY, 10022, 2049, USA (Type of address: Chief Executive Officer)
2002-01-31 2025-02-13 Address 115 E 57TH ST / 14TH FL, NEW YORK, NY, 10022, 2049, USA (Type of address: Service of Process)
2000-02-09 2002-01-31 Address 310 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2000-02-09 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213002859 2025-02-13 BIENNIAL STATEMENT 2025-02-13
140324002472 2014-03-24 BIENNIAL STATEMENT 2014-02-01
100223002267 2010-02-23 BIENNIAL STATEMENT 2010-02-01
040317002252 2004-03-17 BIENNIAL STATEMENT 2004-02-01
020131002602 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000209000300 2000-02-09 CERTIFICATE OF INCORPORATION 2000-02-09

Date of last update: 13 Mar 2025

Sources: New York Secretary of State