Name: | DR. DAVID ACKERMAN, D.C., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2011 (14 years ago) |
Entity Number: | 4125638 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6080 JERICHO TURNPIKE, SUITE 305, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6080 JERICHO TURNPIKE, SUITE 305, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
DAVID ACKERMAN | Chief Executive Officer | 6080 JERICHO TURNPIKE, SUITE 305, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 6080 JERICHO TURNPIKE, SUITE 305, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2019-11-05 | 2024-12-03 | Address | 6080 JERICHO TURNPIKE, SUITE 305, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2019-11-05 | 2024-12-03 | Address | 6080 JERICHO TURNPIKE, SUITE 305, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2013-08-16 | 2019-11-05 | Address | 555 NICOLLS ROAD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2013-08-16 | 2019-11-05 | Address | 555 NICOLLS ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203005907 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
191105002034 | 2019-11-05 | BIENNIAL STATEMENT | 2019-08-01 |
130816006342 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110802000745 | 2011-08-02 | CERTIFICATE OF INCORPORATION | 2011-08-02 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State