Name: | WOODSTOCK WELLNESS CHIROPRACTIC P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2006 (19 years ago) |
Entity Number: | 3376272 |
ZIP code: | 12498 |
County: | Ulster |
Place of Formation: | New York |
Address: | 174 TINKER ST, WOODSTOCK, NY, United States, 12498 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN HUTCHINS | Chief Executive Officer | 174 TINKER ST, WOODSTOCK, NY, United States, 12498 |
Name | Role | Address |
---|---|---|
WOODSTOCK WELLNESS CHIROPRACTIC P.C. | DOS Process Agent | 174 TINKER ST, WOODSTOCK, NY, United States, 12498 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-08 | 2020-10-20 | Address | 4 DEMING STREET, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2006-06-15 | 2020-10-20 | Address | 4 DEMING ST, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201020060245 | 2020-10-20 | BIENNIAL STATEMENT | 2020-06-01 |
120606006295 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100712002197 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
080708003149 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
060615000024 | 2006-06-15 | CERTIFICATE OF INCORPORATION | 2006-06-15 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State