Search icon

NORTHEASTERN NEW YORK MEDICAL ADMINISTRATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEASTERN NEW YORK MEDICAL ADMINISTRATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1993 (32 years ago)
Entity Number: 1697565
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 408 KENWOOD AVE, 2ND FL, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 408 KENWOOD AVE, 2ND FL, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
JONATHAN H DOUGHERTY Chief Executive Officer 408 KENWOOD AVE, 2ND FL, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2007-02-21 2011-02-10 Address 240 WASHINGTON AVE EXT, STE 505, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2007-02-21 2011-02-10 Address 240 WASHINGTON AVE EXT, STE 505, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2007-02-21 2011-02-10 Address 240 WASHINGTON AVE EST, STE 505, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2003-01-28 2007-02-21 Address 1 EXECUTIVE CENTRE DR, STE 201, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2003-01-28 2007-02-21 Address 1 EXECUTIVE CENTRE DR, STE 201, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190114061619 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170104007173 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150120006043 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130107006185 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110210002101 2011-02-10 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State