CHIROPRACTIC HEALTH DIAGNOSTIC SERVICES, P.C.

Name: | CHIROPRACTIC HEALTH DIAGNOSTIC SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2002 (23 years ago) |
Entity Number: | 2814723 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 43 WILLOW POND WAY, SUITE 101, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 WILLOW POND WAY, SUITE 101, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
STEVEN SADLON | Chief Executive Officer | 43 WILLOW POND WAY, SUITE 101, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-20 | 2025-01-20 | Address | 43 WILLOW POND WAY, SUITE 101, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2012-09-19 | 2025-01-20 | Address | 43 WILLOW POND WAY, SUITE 101, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2012-09-19 | 2025-01-20 | Address | 43 WILLOW POND WAY, SUITE 101, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2010-10-20 | 2012-09-19 | Address | 625 PANORAMA TRAIL, BLDG 1 STE 1130, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2010-10-20 | 2012-09-19 | Address | 625 PANORAMA TRAIL, BLDG. # 1, STE 1130, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120001060 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
200915060197 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
180905007574 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160909006371 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
140922006495 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State