JODI L. KNOTT, CHIROPRACTOR P.C.

Name: | JODI L. KNOTT, CHIROPRACTOR P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 2003 (22 years ago) |
Date of dissolution: | 15 Jun 2023 |
Entity Number: | 2915620 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 54 SUNNYSIDE BLVD, SUITE B, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 54 SUNNYSIDE BLVD., SUITE B, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JODI L. KNOTT, CHIROPRACTOR P.C. | DOS Process Agent | 54 SUNNYSIDE BLVD, SUITE B, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
JODI L KNOTT | Chief Executive Officer | 54 SUNNYSIDE BLVD., SUITE B, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-07 | 2023-08-20 | Address | 54 SUNNYSIDE BLVD., SUITE B, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2023-08-20 | Address | 54 SUNNYSIDE BLVD, SUITE B, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2005-08-18 | 2021-06-07 | Address | 99 ROUND SWAMP RD, WEST HILLS, NY, 11743, 6435, USA (Type of address: Chief Executive Officer) |
2005-08-18 | 2021-06-07 | Address | 99 ROUND SWAMP RD, WEST HILLS, NY, 11743, 6435, USA (Type of address: Service of Process) |
2003-06-05 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230820000112 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
210607061380 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
170607006662 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150616006003 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
130606006726 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State