ADVANCED AUDIOLOGY SERVICES, P.C.

Name: | ADVANCED AUDIOLOGY SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 2001 (24 years ago) |
Date of dissolution: | 27 Aug 2024 |
Entity Number: | 2601537 |
ZIP code: | 12211 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 2 CHESTNUT HILL SOUTH, LOUDONVILLE, NY, United States, 12211 |
Principal Address: | 27 LOWER HUDSON AVENUE, GREEN ISLAND, NY, United States, 12183 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT N FERGUSON | Chief Executive Officer | 27 LOWER HUDSON AVENUE, GREEN ISLAND, NY, United States, 12183 |
Name | Role | Address |
---|---|---|
ROBERT N FERGUSON | DOS Process Agent | 2 CHESTNUT HILL SOUTH, LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-03 | 2024-08-29 | Address | 27 LOWER HUDSON AVENUE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2005-03-15 | 2024-08-29 | Address | 2 CHESTNUT HILL SOUTH, LOUDONVILLE, NY, 12211, 1608, USA (Type of address: Service of Process) |
2005-03-15 | 2021-02-03 | Address | 2001 5TH AVE, TROY, NY, 12180, 3340, USA (Type of address: Chief Executive Officer) |
2003-01-31 | 2005-03-15 | Address | 2001 FIFTH AVE, TROY, NY, 12180, 3340, USA (Type of address: Principal Executive Office) |
2003-01-31 | 2005-03-15 | Address | TWO CHESTNUT HILL SOUTH, LOUDONVILLE, NY, 12211, 1608, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829000948 | 2024-08-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-27 |
210203060808 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
130626006197 | 2013-06-26 | BIENNIAL STATEMENT | 2013-02-01 |
110303002296 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
070301002868 | 2007-03-01 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State