Search icon

KLEIN CHIROPRACTIC ASSOCIATE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KLEIN CHIROPRACTIC ASSOCIATE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372360
ZIP code: 07302
County: New York
Place of Formation: New York
Address: 75 SUSSEX ST, JERSEY CITY, NJ, United States, 07302
Principal Address: 515 MADISON AVE, 6TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD H KLEIN, DC Chief Executive Officer 515 MADISON AVE, 6TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
KLEIN CHIROPRACTIC ASSOCIATE, P.C. DOS Process Agent 75 SUSSEX ST, JERSEY CITY, NJ, United States, 07302

Form 5500 Series

Employer Identification Number (EIN):
562599606
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-25 2018-06-05 Address 515 MADISON AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-06-24 2012-07-25 Address 317 WEST 54TH ST, STE E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-06-24 2012-07-25 Address 317 WEST 54TH ST, STE E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-06-07 2012-07-25 Address 317 WEST 54TH STREET, SUITE E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605006745 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160606006050 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140619006189 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120725002447 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100616002964 2010-06-16 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State