Search icon

ADMINISTRATIVE MEDICAL MANAGEMENT SERVICES CORP.

Company Details

Name: ADMINISTRATIVE MEDICAL MANAGEMENT SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1996 (29 years ago)
Date of dissolution: 19 May 2022
Entity Number: 2080253
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 107 EVERETT ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADMINISTRATIVE MEDICAL MANAGEMENT SERVICES CORP. DOS Process Agent 107 EVERETT ROAD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MARY ANN FUINA Chief Executive Officer 107 EVERETT ROAD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2020-10-07 2022-10-16 Address 107 EVERETT ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-10-28 2020-10-07 Address 107 EVERETT ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-10-28 2022-10-16 Address 107 EVERETT ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1998-10-05 2010-10-28 Address 107 EVERETT RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1998-10-05 2010-10-28 Address 107 EVERETT RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221016000178 2022-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-19
201007060338 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181009006579 2018-10-09 BIENNIAL STATEMENT 2018-10-01
141009006906 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121015002034 2012-10-15 BIENNIAL STATEMENT 2012-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State