Search icon

ASSOCIATES IN GYNECOLOGICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATES IN GYNECOLOGICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Feb 1999 (26 years ago)
Date of dissolution: 10 Dec 2012
Entity Number: 2344748
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 400 PATROON CREEK BLVD, SUITE 107, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 PATROON CREEK BLVD, SUITE 107, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
JOHN H MALFETANO, MC Chief Executive Officer 400 PATROON CREEK BLVD, SUITE 107, ALBANY, NY, United States, 12206

National Provider Identifier

NPI Number:
1699961359

Authorized Person:

Name:
DR. JOHN H MALFETANO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5184384060

History

Start date End date Type Value
2009-03-02 2011-03-01 Address 400 PATROON CREEK BLVD STE 107, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
2009-03-02 2011-03-01 Address 400 PATROON CREEK BLVD STE 107, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2009-03-02 2011-03-01 Address 400 PATROON CREEK BLVD STE 107, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2003-03-20 2009-03-02 Address 149 SOUTH LAKE AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2001-03-13 2009-03-02 Address 149 S LAKE AVE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121210000152 2012-12-10 CERTIFICATE OF DISSOLUTION 2012-12-10
110301002184 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090302002887 2009-03-02 BIENNIAL STATEMENT 2009-02-01
070216002708 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050307002734 2005-03-07 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State