Search icon

MALKIS CHIROPRACTIC HEALTH SERVICES P.C.

Company Details

Name: MALKIS CHIROPRACTIC HEALTH SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Nov 2005 (19 years ago)
Entity Number: 3279202
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 7 WEST 45TH STREET, SUITE 302, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MALKIS CHIROPRACTIC HEALTH SERVICES P.C. DOS Process Agent 7 WEST 45TH STREET, SUITE 302, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
J. MALKIS Chief Executive Officer 7 WEST 45TH STREET, STE 302, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 7 WEST 45TH STREET, STE 302, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-11-27 2024-04-05 Address 7 WEST 45TH STREET, STE 302, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-11-27 2024-04-05 Address 7 WEST 45TH STREET, SUITE 302, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-01-20 2017-11-01 Address 130 OCEANA DRIVE WEST, APT 5I, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2010-01-20 2013-11-27 Address 136 EAST 57TH STREET STE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-01-20 2013-11-27 Address 136 EAST 57TH STREET, STE 600, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-03-26 2010-01-20 Address 1230 AVE Y, B-14, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2008-03-26 2010-01-20 Address 136 EAST ST, # 600, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-11-09 2010-01-20 Address 136 EAST 57TH STREET STE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-11-09 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240405000943 2024-04-05 BIENNIAL STATEMENT 2024-04-05
191108060219 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171101007593 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151110006123 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131127006226 2013-11-27 BIENNIAL STATEMENT 2013-11-01
100120002550 2010-01-20 BIENNIAL STATEMENT 2009-11-01
080326002517 2008-03-26 BIENNIAL STATEMENT 2007-11-01
051109000499 2005-11-09 CERTIFICATE OF INCORPORATION 2005-11-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State