Name: | NEW YORK ONCOLOGY HEMATOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1997 (28 years ago) |
Entity Number: | 2197278 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 400 PATROON CREEK BLVD, STE 1, ALBANY, NY, United States, 12206 |
Contact Details
Phone +1 518-382-4500
Phone +1 518-272-2097
Phone +1 518-525-1550
Phone +1 518-489-0044
Phone +1 518-239-5200
Phone +1 518-347-5528
Phone +1 518-822-8484
Phone +1 518-828-7601
Phone +1 518-773-5500
Phone +1 518-399-4600
Phone +1 518-268-5000
Phone +1 518-346-9400
Phone +1 518-274-0794
Phone +1 518-725-9100
Phone +1 518-587-3222
Phone +1 518-926-3000
Phone +1 518-243-4211
Phone +1 518-843-0020
Phone +1 518-801-0725
Phone +1 518-842-1900
Phone +1 518-842-3101
Phone +1 518-262-3125
Phone +1 518-262-6696
Phone +1 518-587-7670
Phone +1 518-471-3234
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK ONCOLOGY, HEMATOLOGY, P.C. | DOS Process Agent | 400 PATROON CREEK BLVD, STE 1, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
TODD DOYLE, MD | Chief Executive Officer | 400 PATROON CREEK BLVD, STE 1, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2023-11-17 | Address | 400 PATROON CREEK BLVD, STE 1, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-11-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2022-03-18 | 2023-04-27 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2022-03-01 | 2022-03-18 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2007-12-05 | 2023-11-17 | Address | 400 PATROON CREEK BLVD, STE 1, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117001029 | 2023-11-17 | BIENNIAL STATEMENT | 2023-11-01 |
220426001173 | 2022-04-26 | BIENNIAL STATEMENT | 2021-11-01 |
141128002006 | 2014-11-28 | BIENNIAL STATEMENT | 2013-11-01 |
111208002694 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091130002236 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State