Search icon

IN MOTION CHIROPRACTIC, P.C.

Company Details

Name: IN MOTION CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 2012 (13 years ago)
Entity Number: 4255146
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 59 Dorothy St, Port Jefferson Station, NY, United States, 11776
Principal Address: 59 DOROTHY ST, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IN MOTION CHIROPRACTIC, P.C. DOS Process Agent 59 Dorothy St, Port Jefferson Station, NY, United States, 11776

Agent

Name Role Address
DARREN T. MOLLO Agent 59 DOROTHY ST, PORT JEFFERSON STAT, NY, 11776

Chief Executive Officer

Name Role Address
DARREN MOLLO Chief Executive Officer 59 DOROTHY ST, PORT JEFFERSON STATION, NY, United States, 11776

National Provider Identifier

NPI Number:
1114363041

Authorized Person:

Name:
DR. DARREN THOMAS MOLLO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8889590712

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 59 DOROTHY ST, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2014-06-30 2025-03-21 Address 59 DOROTHY ST, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2013-02-21 2025-03-21 Address 59 DOROTHY ST, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Registered Agent)
2013-02-21 2025-03-21 Address 59 DOROTHY ST, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process)
2012-06-06 2013-02-21 Address 1468 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321003791 2025-03-21 BIENNIAL STATEMENT 2025-03-21
211130002461 2021-11-30 BIENNIAL STATEMENT 2021-11-30
140630006272 2014-06-30 BIENNIAL STATEMENT 2014-06-01
130221000971 2013-02-21 CERTIFICATE OF CHANGE 2013-02-21
120606001147 2012-06-06 CERTIFICATE OF INCORPORATION 2012-06-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State