Search icon

KERISLI CHIROPRACTIC, P.C.

Company Details

Name: KERISLI CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Feb 2010 (15 years ago)
Date of dissolution: 11 Feb 2025
Entity Number: 3914079
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 11 BAY 26 STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11214
Principal Address: 11 BAY 26TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BILGIN KERISLI DOS Process Agent 11 BAY 26 STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
BILGIN KERISLI Chief Executive Officer 11 BAY 26TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2016-02-18 2025-02-21 Address 11 BAY 26TH STREET, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-06-15 2016-02-18 Address 11 BAY 26TH STREET, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-06-15 2016-02-18 Address 37-63 83RD ST, 202, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2010-02-18 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-18 2025-02-21 Address 11 BAY 26 STREET, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221000506 2025-02-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-11
200203062088 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180831006089 2018-08-31 BIENNIAL STATEMENT 2018-02-01
160218006126 2016-02-18 BIENNIAL STATEMENT 2016-02-01
120615002583 2012-06-15 BIENNIAL STATEMENT 2012-02-01
100218000427 2010-02-18 CERTIFICATE OF INCORPORATION 2010-02-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State