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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 SOUTHWOODS BLVD., ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
JOSEPH J ROGERSON | Chief Executive Officer | 80 STATE ST, ALBANY, NY, United States, 12207 |
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) |
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