DARCY CHIROPRACTIC P.C.

Name: | DARCY CHIROPRACTIC P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2002 (23 years ago) |
Entity Number: | 2842846 |
ZIP code: | 11566 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1819 MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Principal Address: | 236 PONTIAC PL, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER J DARCY | Chief Executive Officer | 1819 MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
DARCY CHIROPRACTIC P.C. | DOS Process Agent | 1819 MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-27 | 2013-02-11 | Address | 219-37 75TH AVE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office) |
2011-01-27 | 2015-04-30 | Address | 4014 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Service of Process) |
2011-01-27 | 2015-04-30 | Address | 4014 BOSTON RD, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
2007-02-20 | 2011-01-27 | Address | 219-37 75TH AVE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office) |
2005-02-02 | 2007-02-20 | Address | 2385 WARREN AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060598 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181210006917 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161205008899 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150430006023 | 2015-04-30 | BIENNIAL STATEMENT | 2014-12-01 |
130211002244 | 2013-02-11 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State