Search icon

NEUROLOGICAL ASSOCIATES OF ALBANY, P.C.

Company Details

Name: NEUROLOGICAL ASSOCIATES OF ALBANY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jan 1976 (49 years ago)
Entity Number: 389237
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: RICHARD F. HOLUB, M.D., 760 MADISON AVENUE, ALBANY, NY, United States, 12208
Principal Address: 760 MADISON AVENUE, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD F HOLUB MD Chief Executive Officer 760 MADISON AVENUE, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD F. HOLUB, M.D., 760 MADISON AVENUE, ALBANY, NY, United States, 12208

Form 5500 Series

Employer Identification Number (EIN):
141577838
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 760 MADISON AVENUE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1993-06-21 2025-01-17 Address RICHARD F. HOLUB, M.D., 760 MADISON AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1993-06-10 2025-01-17 Address 760 MADISON AVENUE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1982-01-25 1993-06-21 Address 760 MADISON AVE., ALBANY, NY, 12208, USA (Type of address: Service of Process)
1976-01-15 1982-01-25 Address 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117000046 2025-01-17 BIENNIAL STATEMENT 2025-01-17
140305002543 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120130002315 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100128002911 2010-01-28 BIENNIAL STATEMENT 2010-01-01
20090609070 2009-06-09 ASSUMED NAME LLC INITIAL FILING 2009-06-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State