Name: | ANDERSON CHIROPRACTIC CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2002 (23 years ago) |
Entity Number: | 2759344 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 POST AVENUE, SUITE LL1, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK ANDERSON | Agent | 1319 6 AVENUE, NEW HYDE PARK, NY, 11040 |
Name | Role | Address |
---|---|---|
FRANK ANDERSON | Chief Executive Officer | 400 POST AVENUE, SUITE LL1, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
FRANK ANDERSON / ADVANCED WEIGHT LOSS CENTERS | DOS Process Agent | 400 POST AVENUE, SUITE LL1, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-02 | 2020-04-01 | Address | 870 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office) |
2018-04-02 | 2020-04-01 | Address | 870 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2012-05-24 | 2018-04-02 | Address | 1319 6TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2010-05-17 | 2018-04-02 | Address | 1319 6TH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2010-05-17 | 2020-04-01 | Address | 1319 6TH AVNUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060985 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402007747 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
140430006031 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
120524002481 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100517002037 | 2010-05-17 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State