CAPITAL DISTRICT METROPOLITAN MEDICAL ASSOCIATES, P.C.

Name: | CAPITAL DISTRICT METROPOLITAN MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1991 (34 years ago) |
Entity Number: | 1558981 |
ZIP code: | 12159 |
County: | Albany |
Place of Formation: | New York |
Address: | 1882 NEW SCOTLAND RD / POB 249, ALBANY, NY, United States, 12159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1882 NEW SCOTLAND RD / POB 249, ALBANY, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
JOSE F. NERRES, MD | Chief Executive Officer | 1882 NEW SCOTLAND RD / POB 249, ALBANY, NY, United States, 12159 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-21 | 2007-07-12 | Address | 500 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
2003-07-21 | 2007-07-12 | Address | 500 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
2003-07-21 | 2007-07-12 | Address | 500 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Principal Executive Office) |
1999-08-16 | 2003-07-21 | Address | 763 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Service of Process) |
1999-08-16 | 2003-07-21 | Address | 763 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070712002770 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
050902002668 | 2005-09-02 | BIENNIAL STATEMENT | 2005-07-01 |
030721002194 | 2003-07-21 | BIENNIAL STATEMENT | 2003-07-01 |
010801002188 | 2001-08-01 | BIENNIAL STATEMENT | 2001-07-01 |
990816002354 | 1999-08-16 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State