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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STE 301, 319 S MANNING BLVD, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
EDWARD V. BENNETT, JR MD | Chief Executive Officer | 319 S. MANNING BLVD., ALBANY, NY, United States, 12208 |
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) |
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