Search icon

ALBANY HEALTH ASSOCIATES, INC.

Company Details

Name: ALBANY HEALTH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1991 (34 years ago)
Date of dissolution: 27 Apr 2007
Entity Number: 1511816
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 8 SOUTHWOODS BLVD., ALBANY, NY, United States, 12211
Principal Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 SOUTHWOODS BLVD., ALBANY, NY, United States, 12211

Chief Executive Officer

Name Role Address
JOSEPH J ROGERSON Chief Executive Officer 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1999-02-25 2002-12-02 Address 80 STATE ST, ALBANY, NY, 12207, 2571, USA (Type of address: Service of Process)
1991-02-26 1999-02-25 Address PO BOX 678, TWO BROAD STREET PLAZA, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070427000664 2007-04-27 CERTIFICATE OF DISSOLUTION 2007-04-27
021202000335 2002-12-02 CERTIFICATE OF CHANGE 2002-12-02
010209002457 2001-02-09 BIENNIAL STATEMENT 2001-02-01
990225002567 1999-02-25 BIENNIAL STATEMENT 1999-02-01
910226000376 1991-02-26 CERTIFICATE OF INCORPORATION 1991-02-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State