Name: | PRIME CARE PHYSICIANS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1988 (37 years ago) |
Date of dissolution: | 19 Apr 2006 |
Entity Number: | 1266537 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 PALISADES DR, EXECUTIVE WOODS, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J GARDNER M.D. | Chief Executive Officer | 116 CHRISTOPHER LANE, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 PALISADES DR, EXECUTIVE WOODS, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-29 | 2004-07-07 | Address | 33 GREYLEDGE DR, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
1999-04-08 | 2003-12-22 | Shares | Share type: PAR VALUE, Number of shares: 2140, Par value: 0.01 |
1998-06-10 | 2002-05-29 | Address | 20A WILLO LANE, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
1997-02-06 | 1999-04-08 | Shares | Share type: PAR VALUE, Number of shares: 1740, Par value: 0.01 |
1993-09-24 | 2002-05-29 | Address | 2 PALISADES DRIVE, 2ND FLOOR, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060419000182 | 2006-04-19 | CERTIFICATE OF DISSOLUTION | 2006-04-19 |
040707002163 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
031222000229 | 2003-12-22 | CERTIFICATE OF AMENDMENT | 2003-12-22 |
020529002694 | 2002-05-29 | BIENNIAL STATEMENT | 2002-06-01 |
010608000525 | 2001-06-08 | CERTIFICATE OF AMENDMENT | 2001-06-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State