Name: | STONE CHIROPRACTIC P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2000 (25 years ago) |
Entity Number: | 2543145 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 419 LAFAYETTE STREET, NEW YORK, NY, United States, 10003 |
Address: | 817 BROADWAY 4TH FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 817 BROADWAY 4TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DEAN MAURO | Chief Executive Officer | 419 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-17 | 2016-03-01 | Address | 419 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-08-01 | 2014-01-17 | Address | 12 DEBROSSES STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-08-01 | 2014-08-07 | Address | 12 DEBROSSES STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-08-01 | 2014-08-07 | Address | 12 DEBROSSES STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2009-03-03 | 2012-08-01 | Address | 487 FORBELL STREET, SUITE A, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160301000456 | 2016-03-01 | CERTIFICATE OF CHANGE | 2016-03-01 |
140807006624 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
140117000969 | 2014-01-17 | CERTIFICATE OF CHANGE | 2014-01-17 |
120801002414 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
120731000045 | 2012-07-31 | CERTIFICATE OF CHANGE | 2012-07-31 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State