CHIROCARE USA IPA, INC.
Headquarter
Name: | CHIROCARE USA IPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2011 (13 years ago) |
Entity Number: | 4179013 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 201 PORTION ROAD, STE A, LAKE RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 PORTION ROAD, STE A, LAKE RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
CYNTHIA BERNARDINI | Chief Executive Officer | 137 OAKSIDE DRIVE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 137 OAKSIDE DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-11-27 | Address | 201 PORTION ROAD, STE A, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2024-03-13 | 2024-11-27 | Address | 28 SYCAMORE LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-11 | 2024-03-13 | Address | 28 SYCAMORE LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127001759 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
240313003853 | 2024-03-12 | CERTIFICATE OF AMENDMENT | 2024-03-12 |
210211060471 | 2021-02-11 | BIENNIAL STATEMENT | 2019-12-01 |
171218006337 | 2017-12-18 | BIENNIAL STATEMENT | 2017-12-01 |
170718006091 | 2017-07-18 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State