Search icon

POMONA CHIROPRACTIC P.C.

Company Details

Name: POMONA CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Nov 2001 (24 years ago)
Date of dissolution: 23 Jan 2023
Entity Number: 2700900
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 978 RTE 45, STE 109, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 978 RTE 45, STE 109, POMONA, NY, United States, 10970

Chief Executive Officer

Name Role Address
BRUCE A NUMEROFF Chief Executive Officer 978 RTE 45, STE 109, POMONA, NY, United States, 10970

Form 5500 Series

Employer Identification Number (EIN):
134198236
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-11-10 2023-04-16 Address 978 RTE 45, STE 109, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2003-11-10 2023-04-16 Address 978 RTE 45, STE 109, POMONA, NY, 10970, USA (Type of address: Service of Process)
2001-11-20 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-20 2003-11-10 Address 978 ROUTE 45, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230416007826 2023-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-23
111123002090 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091202002341 2009-12-02 BIENNIAL STATEMENT 2009-11-01
071205002787 2007-12-05 BIENNIAL STATEMENT 2007-11-01
051209002009 2005-12-09 BIENNIAL STATEMENT 2005-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State