Search icon

ALBANY CARDIOTHORACIC SURGEONS, P.C.

Company Details

Name: ALBANY CARDIOTHORACIC SURGEONS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jul 1976 (49 years ago)
Date of dissolution: 29 Nov 2023
Entity Number: 403878
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: STE 301, 319 S MANNING BLVD, ALBANY, NY, United States, 12208

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STE 301, 319 S MANNING BLVD, ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
EDWARD V. BENNETT, JR MD Chief Executive Officer 319 S. MANNING BLVD., ALBANY, NY, United States, 12208

Form 5500 Series

Employer Identification Number (EIN):
141582898
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-20 2023-11-30 Address 319 S. MANNING BLVD., ALBANY, NY, 12208, 1790, USA (Type of address: Chief Executive Officer)
2000-07-07 2002-06-20 Address 319 S MANNING BLVD, STE 301, ALBANY, NY, 12208, 1790, USA (Type of address: Chief Executive Officer)
1998-07-08 2000-07-07 Address 319 S. MANNING BLVD., SUITE 301, ALBANY, NY, 12208, 1790, USA (Type of address: Chief Executive Officer)
1993-02-10 2023-11-30 Address STE 301, 319 S MANNING BLVD, ALBANY, NY, 12208, 1790, USA (Type of address: Service of Process)
1993-02-10 1998-07-08 Address STE 301, 319 SOUTH MANNING BLVD, ALBANY, NY, 12208, 1790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231130019597 2023-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-29
20120627071 2012-06-27 ASSUMED NAME CORP INITIAL FILING 2012-06-27
020620002032 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000707002226 2000-07-07 BIENNIAL STATEMENT 2000-07-01
980708002736 1998-07-08 BIENNIAL STATEMENT 1998-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State