Name: | GENESIS CHIROPRACTIC CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2015 (10 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 4801954 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 11 BAY 26 STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILGIN KERISLI | Chief Executive Officer | 11 BAY 26 STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 BAY 26 STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-31 | 2025-01-09 | Address | 11 BAY 26 STREET, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2015-08-10 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-08-10 | 2025-01-09 | Address | 11 BAY 26 STREET, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001697 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
190805061031 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
180831006082 | 2018-08-31 | BIENNIAL STATEMENT | 2017-08-01 |
150810000122 | 2015-08-10 | CERTIFICATE OF INCORPORATION | 2015-08-10 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State