Search icon

LATHAM MEDICAL REALTY ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LATHAM MEDICAL REALTY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1987 (38 years ago)
Date of dissolution: 04 Jun 2018
Entity Number: 1179370
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: POZEFSKY, BRAMLEY & MURPHY, 90 STATE STREET, SUITE 1405, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE C. BRAMLEY Chief Executive Officer POZEFSKY, BRAMLEY & MURPHY, 90 STATE STREET, SUITE 1405, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
BRUCE C. BRAMLEY DOS Process Agent POZEFSKY, BRAMLEY & MURPHY, 90 STATE STREET, SUITE 1405, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2007-06-15 2013-06-28 Address NOLAN & HELLER LLP, 39 N PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-06-15 2013-06-28 Address NOLAN & HELLER LLP, 39 N PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2007-06-15 2013-06-28 Address NOLAN & HELLER LLP, 39 N PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2005-10-28 2007-06-15 Address NOLAN & HELLER LLP, 39 N PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-10-28 2007-06-15 Address NOLAN & HELLER LLP, 39 N PEARL ST, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180604000002 2018-06-04 CERTIFICATE OF DISSOLUTION 2018-06-04
170629006206 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150609002016 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130628006025 2013-06-28 BIENNIAL STATEMENT 2013-06-01
130619000154 2013-06-19 CERTIFICATE OF AMENDMENT 2013-06-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State