Name: | CHIROPRACTIC FOR PREVENTION, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 2001 (24 years ago) |
Date of dissolution: | 04 Oct 2016 |
Entity Number: | 2648625 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 127 E. 56TH ST., 6TH FL., NEW YORK, NY, United States, 10022 |
Principal Address: | 127 E 56TH ST, 6TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA P KANES, DC | Chief Executive Officer | 127 E 56TH ST, 6TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 E. 56TH ST., 6TH FL., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-14 | 2014-03-21 | Address | 350 5TH AVENUE, SUITE 2613, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2007-06-14 | 2014-03-21 | Address | 350 5TH AVENUE, SUITE 2613, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2007-06-14 | 2011-01-14 | Address | 350 5TH AVENUE, SUITE 2613, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2003-05-21 | 2007-06-14 | Address | 350 5TH AVENUE, SUITE 1322, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2003-05-21 | 2007-06-14 | Address | 350 5TH AVENUE, SUITE 1322, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2003-05-21 | 2007-06-14 | Address | 350 5TH AVENUE, SUITE 1322, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2001-06-11 | 2003-05-21 | Address | 210-50 41ST AVENUE, APT. 6G, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161004000174 | 2016-10-04 | CERTIFICATE OF DISSOLUTION | 2016-10-04 |
140321002459 | 2014-03-21 | BIENNIAL STATEMENT | 2013-06-01 |
110114000119 | 2011-01-14 | CERTIFICATE OF CHANGE | 2011-01-14 |
090611002482 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
070614002761 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
050803002255 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
030521002000 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
010611000166 | 2001-06-11 | CERTIFICATE OF INCORPORATION | 2001-06-11 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State