Search icon

DOCTOR GOLDSHTEYN CHIROPRACTIC, P.C.

Company Details

Name: DOCTOR GOLDSHTEYN CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jul 2009 (16 years ago)
Entity Number: 3836027
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 24 37th Street, Suite B439, BROOKLYN, NY, United States, 11232
Principal Address: 22 DALY COURT, OLD BRIDGE, NJ, United States, 08857

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KOPELEVICH & FELDSHEROVA, P.C. DOS Process Agent 24 37th Street, Suite B439, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ZINAIDA GOLDSHTEYN Chief Executive Officer 22 DALY COURT, OLD BRIDGE, NJ, United States, 08857

History

Start date End date Type Value
2024-12-13 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-19 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-19 2024-07-19 Address 3040 NOSTRAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2019-07-12 2024-07-19 Address 3040 NOSTRAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2019-07-12 2024-07-19 Address 3040 NOSTRAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240719000707 2024-07-19 BIENNIAL STATEMENT 2024-07-19
190712060630 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170703006555 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006756 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130805006846 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110902002852 2011-09-02 BIENNIAL STATEMENT 2011-07-01
090721000540 2009-07-21 CERTIFICATE OF INCORPORATION 2009-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State