Search icon

LUKE S. MARLOW DC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LUKE S. MARLOW DC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 2014 (11 years ago)
Entity Number: 4558548
ZIP code: 12205
County: Rockland
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 350 Central Park West, #1D, New York, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
LUKE MARLOW Chief Executive Officer 69 SMITH HILL RD, MONSEY, NY, United States, 10952

National Provider Identifier

NPI Number:
1083342133
Certification Date:
2022-08-08

Authorized Person:

Name:
LUKE MARLOW
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
2128662602

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 69 SMITH HILL RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2016-04-18 2024-04-01 Address 69 SMITH HILL RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2014-04-08 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2014-04-08 2024-04-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-04-08 2024-04-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041783 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220408001459 2022-04-08 BIENNIAL STATEMENT 2022-04-01
200403060560 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180409006679 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160418006110 2016-04-18 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State