Name: | KINGSTON NEUROLOGICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1987 (38 years ago) |
Entity Number: | 1213706 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 365 BROADWAY, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 365 BROADWAY, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
WILLIAM R. GOOCH, MD | Chief Executive Officer | 365 BROADWAY, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-30 | 2009-11-06 | Address | ALFRED FRONTERA MD, 365 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1999-12-29 | 2003-10-30 | Address | ALFRED FRANTERA MD, 365 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1994-11-22 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1987-11-02 | 1994-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1987-11-02 | 1999-12-29 | Address | 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131211002110 | 2013-12-11 | BIENNIAL STATEMENT | 2013-11-01 |
111129002789 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091106002426 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071204002026 | 2007-12-04 | BIENNIAL STATEMENT | 2007-11-01 |
051219002421 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State