Search icon

UPSTATE NEUROLOGY CONSULTANTS, LLP

Company Details

Name: UPSTATE NEUROLOGY CONSULTANTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 24 May 1996 (29 years ago)
Date of dissolution: 15 Jul 2013
Entity Number: 2033250
ZIP code: 12205
County: Blank
Place of Formation: New York
Principal Address: JAMES R. STOREY, MD, 3 ATRIUM DR SUITE 200, ALBANY, NY, United States, 12205
Address: 3 ATRIUM DR SUITE 200, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPSTATE NEUROLOGY CONSULTANTS, LLP VIP PLUS PROFIT SHARING PLAN 2010 141747391 2011-07-21 UPSTATE NEUROLOGY CONSULTANTS, LLP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5184380922
Plan sponsor’s address 3 ATRIUM DRIVE, SUITE 200, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141747391
Plan administrator’s name UPSTATE NEUROLOGY CONSULTANTS, LLP
Plan administrator’s address 3 ATRIUM DRIVE, SUITE 200, ALBANY, NY, 12205
Administrator’s telephone number 5184380922

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing JAMES STOREY
Role Employer/plan sponsor
Date 2011-07-21
Name of individual signing JAMES STOREY
UPSTATE NEUROLOGY CONSULTANTS, LLP VIP PLUS PROFIT SHARING PLAN 2009 141747391 2010-06-29 UPSTATE NEUROLOGY CONSULTANTS, LLP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5184380922
Plan sponsor’s address 3 ATRIUM DRIVE, SUITE 200, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141747391
Plan administrator’s name UPSTATE NEUROLOGY CONSULTANTS, LLP
Plan administrator’s address 3 ATRIUM DRIVE, SUITE 200, ALBANY, NY, 12205
Administrator’s telephone number 5184380922

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing JAMES R STOREY
Role Employer/plan sponsor
Date 2010-06-29
Name of individual signing JAMES R STOREY

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 3 ATRIUM DR SUITE 200, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2001-08-03 2011-04-15 Address 3 ATRIUM DR / SUITE 200, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1996-05-24 2001-08-03 Address SUITE 402, 319 SOUTH MANNING BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130715000130 2013-07-15 NOTICE OF WITHDRAWAL 2013-07-15
110415003017 2011-04-15 FIVE YEAR STATEMENT 2011-05-01
060321002680 2006-03-21 FIVE YEAR STATEMENT 2006-05-01
010803002343 2001-08-03 FIVE YEAR STATEMENT 2001-05-01
960805000069 1996-08-05 AFFIDAVIT OF PUBLICATION 1996-08-05
960805000066 1996-08-05 AFFIDAVIT OF PUBLICATION 1996-08-05
960524000340 1996-05-24 NOTICE OF REGISTRATION 1996-05-24

Date of last update: 25 Feb 2025

Sources: New York Secretary of State