Name: | THE JOINT FRANCHISE AND CLINIC MANAGEMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2015 (9 years ago) |
Entity Number: | 4843336 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Foreign Legal Name: | THE JOINT CORP. |
Fictitious Name: | THE JOINT FRANCHISE AND CLINIC MANAGEMENT COMPANY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 16767 N. Perimeter Dr, Suite 110, Scottsdale, AZ, United States, 85260 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PETER D HOLT | Chief Executive Officer | 16767 N. PERIMETER DR, SUITE 110, SCOTTSDALE, AZ, United States, 85260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 16767 N. PERIMETER DR, SUITE 110, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717003040 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
220222002960 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
SR-73423 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73424 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151102000709 | 2015-11-02 | APPLICATION OF AUTHORITY | 2015-11-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State