Search icon

STEWART AVENUE CHIROPRACTIC, P.C.

Print

Details

Entity Number 2014582

Status Active

NameSTEWART AVENUE CHIROPRACTIC, P.C.

CountyNassau

Date of registration 28 Mar 1996 (28 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Principal Address 407 STEWART AVE, GARDEN CITY, NY, United States, 11530

Principal Address ZIP code 11530

Address 94 WILLIS AVE, MINEOLA, NY, United States, 11501

Address ZIP code 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

LEONARD SPERBER ESQ

DOS Process Agent

94 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address

DR MARIA L MAZZA

Chief Executive Officer

407 STEWART AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value

2000-03-15

2002-02-22

Address

407 STEWART AVE., GARDEN CITY, NY, 11530, 4611, USA (Type of address: Chief Executive Officer)

1998-04-07

2000-03-15

Address

407 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

1996-03-28

1998-04-07

Address

94 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

020222002175

2002-02-22

BIENNIAL STATEMENT

2002-03-01

000315002495

2000-03-15

BIENNIAL STATEMENT

2000-03-01

980407002556

1998-04-07

BIENNIAL STATEMENT

1998-03-01

960328000326

1996-03-28

CERTIFICATE OF INCORPORATION

1996-03-28

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts