Name: | ALBANY PLASTIC SURGEONS, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Sep 2000 (25 years ago) |
Date of dissolution: | 06 Jul 2021 |
Entity Number: | 2554110 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 EXECUTIVE PARK DRIVE, ALBANY, NY, United States, 12203 |
Contact Details
Phone +1 518-438-1434
Phone +1 518-525-1550
Phone +1 518-262-1402
Phone +1 518-471-3221
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4 EXECUTIVE PARK DRIVE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-03 | 2022-02-02 | Address | 4 EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2006-09-18 | 2011-05-03 | Address | C/O JAMES G. HOEHN, MD, 4 EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2002-08-15 | 2006-09-18 | Address | C/O JAMES G. HOEHN, M.D., FOUR EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2000-09-19 | 2002-08-15 | Address | C/O JAMES G. HOEHN, M.D., FOUR EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220202004260 | 2021-07-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-06 |
110503000665 | 2011-05-03 | CERTIFICATE OF CHANGE | 2011-05-03 |
060918002188 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
040910002101 | 2004-09-10 | BIENNIAL STATEMENT | 2004-09-01 |
020815002183 | 2002-08-15 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State