Name: | BRADLEY MASEM CHIROPRACTOR P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2007 (18 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 3556230 |
ZIP code: | 11719 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 BEACH STREET, BROOKHAVEN, NY, United States, 11719 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY MASEM | Chief Executive Officer | 9 BEACH STREET, BROOKHAVEN, NY, United States, 11719 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 BEACH STREET, BROOKHAVEN, NY, United States, 11719 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-15 | 2025-01-10 | Address | 9 BEACH STREET, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2007-08-15 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-15 | 2025-01-10 | Address | 9 BEACH STREET, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001799 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
110915002485 | 2011-09-15 | BIENNIAL STATEMENT | 2011-08-01 |
070815000294 | 2007-08-15 | CERTIFICATE OF INCORPORATION | 2007-08-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State