Search icon

CHELSEA CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Feb 1985 (40 years ago)
Date of dissolution: 28 Jun 2021
Entity Number: 975746
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 125 W. 16TH ST., #117, NEW YORK CITY, NY, United States, 10011
Address: 125 WEST 16TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHIROPRACTIC HEALTH CARE DOS Process Agent 125 WEST 16TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DR MARK FORNES Chief Executive Officer 125 W 16TH ST #117, NEW YORK, NY, United States, 10011

National Provider Identifier

NPI Number:
1780956110

Authorized Person:

Name:
DR. MARK FORNES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133250529
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-17 2022-02-07 Address 125 W 16TH ST #117, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-02-25 2005-03-17 Address 125 W. 16TH ST., #117, NEW YORK CITY, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-03-31 1999-02-25 Address 125 W. 16TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1994-02-18 2022-02-07 Address 125 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-02-18 1997-03-31 Address 125 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220207001899 2021-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-28
130225002196 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110215002777 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090206002707 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070212002845 2007-02-12 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State