Name: | CAPITAL DISTRICT PHYSICIANS' HEALTHCARE NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1991 (34 years ago) |
Entity Number: | 1555527 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 500 PATROON CREEK BLVD, ALBANY, NY, United States, 12206 |
Address: | 6 wellness way, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D BENNETT MD | Chief Executive Officer | 500 PATROON CREEK BLVD, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 6 wellness way, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-03 | 2024-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-30 | 2024-04-30 | Address | 500 PATROON CREEK BLVD, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-12 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021192 | 2024-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-25 |
230614000382 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
210601060640 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190611060019 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
170609006012 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State