Name: | GREGORY M. SHURE CHIROPRACTIC, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2004 (21 years ago) |
Entity Number: | 3075554 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 845 THIRD AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGORY M SHURE CHIROPRACTIC, PC 401K PROFIT SHARING PLAN | 2017 | 201365799 | 2018-10-15 | GREGORY M. SHURE CHIROPRACTIC, P.C. | 4 | |||||||||||||
|
||||||||||||||||||
GREGORY M SHURE CHIROPRACTIC, PC 401K PROFIT SHARING PLAN | 2016 | 201365799 | 2017-10-06 | GREGORY M. SHURE CHIROPRACTIC, P.C. | 2 | |||||||||||||
|
||||||||||||||||||
GREGORY M SHURE CHIROPRACTIC, PC 401K PROFIT SHARING PLAN | 2015 | 201365799 | 2016-10-05 | GREGORY M. SHURE CHIROPRACTIC, P.C. | 2 | |||||||||||||
|
Name | Role | Address |
---|---|---|
GREGORY M SHURE | DOS Process Agent | 845 THIRD AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GREGORY SHURE | Chief Executive Officer | 845 THIRD AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2023-06-20 | Address | 845 THIRD AVE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2010-07-15 | 2023-06-20 | Address | 60 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-08-18 | 2023-06-20 | Address | 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2004-07-08 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-07-08 | 2010-07-15 | Address | 100 PARK AVE, 20TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620004717 | 2023-06-20 | BIENNIAL STATEMENT | 2022-07-01 |
100715002797 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080818003204 | 2008-08-18 | BIENNIAL STATEMENT | 2008-07-01 |
040708000369 | 2004-07-08 | CERTIFICATE OF INCORPORATION | 2004-07-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State