Search icon

JAMAICA AVENUE CHIROPRACTIC, P.C.

Company Details

Name: JAMAICA AVENUE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 May 2009 (16 years ago)
Date of dissolution: 16 Mar 2023
Entity Number: 3814236
ZIP code: 11740
County: Queens
Place of Formation: New York
Address: 38 KIRKLAND DRIVE, GREENLAWN, NY, United States, 11740
Principal Address: 2367 WESTCHESTER AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ALAN COOKLER DOS Process Agent 38 KIRKLAND DRIVE, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
DAVID KRESHOVER Chief Executive Officer 2367 WESTCHESTER AVENUE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2013-05-10 2023-03-16 Address 2367 WESTCHESTER AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2009-05-22 2023-03-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2009-05-22 2023-03-16 Address 38 KIRKLAND DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316003082 2023-03-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-16
150505006610 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130510006024 2013-05-10 BIENNIAL STATEMENT 2013-05-01
090522000812 2009-05-22 CERTIFICATE OF INCORPORATION 2009-05-22

Date of last update: 10 Mar 2025

Sources: New York Secretary of State