Name: | SOUTH SHORE CHIROPRACTIC WELLNESS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2019 (6 years ago) |
Entity Number: | 5510776 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3175 Brixton Lane, #10, Levittown, NY, United States, 11756 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROSS ALAN FIALKOV | Chief Executive Officer | 3175 BRIXTON LANE, #10, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 3175 Brixton Lane, #10, Levittown, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-10-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-06-26 | 2024-09-26 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-06-26 | 2024-09-26 | Address | 3175 BRIXTON LANE, #10, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-09-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-05-20 | 2024-06-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926000785 | 2024-09-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-09-25 |
240626002134 | 2024-06-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-06-25 |
211011000753 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
190311000555 | 2019-03-11 | CERTIFICATE OF INCORPORATION | 2019-03-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State