Search icon

SPINE IN MOTION CHIROPRACTIC P.C.

Company Details

Name: SPINE IN MOTION CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 2013 (12 years ago)
Entity Number: 4352327
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 76 OLD NORTHPORT RD., A, HUNTINGTON, NY, United States, 11743
Principal Address: 76 OLD NORTHPORT RD., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS V NGUYEN DC Chief Executive Officer 39-07 PRINCE ST., STE. 5A, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THOMAS V NGUYEN DC DOS Process Agent 76 OLD NORTHPORT RD., A, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 39-07 PRINCE ST., STE. 5A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 159 COLLINS AVENUE, STE. A, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 159 COLLINS AVENUE, STE. A, WILLISTON PARK, NY, 11596, 1611, USA (Type of address: Chief Executive Officer)
2024-06-03 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-09 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-03-04 2024-05-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-29 2025-01-06 Address 159 COLLINS AVENUE, STE. A, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-01-06 Address 159 COLLINS AVE., A, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2023-03-29 2023-03-29 Address 159 COLLINS AVENUE, STE. A, WILLISTON PARK, NY, 11596, 1611, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250106003516 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230329002013 2023-03-29 BIENNIAL STATEMENT 2023-01-01
210104062901 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190528060320 2019-05-28 BIENNIAL STATEMENT 2019-01-01
150406006399 2015-04-06 BIENNIAL STATEMENT 2015-01-01
130129000270 2013-01-29 CERTIFICATE OF INCORPORATION 2013-01-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State