2024-11-04
|
2024-11-04
|
Address
|
ALBANY ENT & ALLERGY SERVICES, PC, 123 EVERETT RD., SUITE 1, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2024-11-04
|
2024-11-04
|
Address
|
123 EVERETT ROAD, STE1, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2023-04-07
|
2024-11-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-24
|
2023-04-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-15
|
2024-11-04
|
Address
|
123 EVERETT ROAD, STE1, AUTHORIZED PERSON, NY, 12205, USA (Type of address: Service of Process)
|
2023-03-15
|
2023-03-15
|
Address
|
ALBANY ENT & ALLERGY SERVICES, PC, 123 EVERETT RD., SUITE 1, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2024-11-04
|
Address
|
123 EVERETT ROAD, STE1, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2023-03-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-15
|
2023-03-15
|
Address
|
123 EVERETT ROAD, STE1, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2024-11-04
|
Address
|
ALBANY ENT & ALLERGY SERVICES, PC, 123 EVERETT RD., SUITE 1, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2022-09-14
|
2023-03-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-12-08
|
2023-03-15
|
Address
|
123 EVERETT ROAD, STE1, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2020-12-08
|
2023-03-15
|
Address
|
123 EVERETT ROAD, STE1, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2018-11-01
|
2020-12-08
|
Address
|
400 PATROON CREEK BLVD, STE 205, ALBANY, NY, 12206, 5012, USA (Type of address: Service of Process)
|
2016-11-02
|
2018-11-01
|
Address
|
18 HAYSTACK RD EAST, STE 205 400 PATROON CREEK BLVD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
2007-07-18
|
2016-11-02
|
Address
|
GAVIN SETZEN MD, STE 205 400 PATROON CREEK BLVD, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|
2007-06-26
|
2020-12-08
|
Address
|
400PATROON CREEK BLVD, SUITE 205, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
|
2002-12-09
|
2007-06-26
|
Address
|
1375 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
|
2002-12-09
|
2007-07-18
|
Address
|
GAVIN SETZEN MD, 1375 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|
2002-12-09
|
2007-06-26
|
Address
|
1375 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
|
2000-11-15
|
2002-12-09
|
Address
|
747 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
|
2000-11-15
|
2002-12-09
|
Address
|
747 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
|
2000-11-15
|
2002-12-09
|
Address
|
747 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
|
1992-11-30
|
2000-11-15
|
Address
|
747 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
|
1992-11-30
|
2000-11-15
|
Address
|
747 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
|
1992-11-30
|
2000-11-15
|
Address
|
747 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
|
1985-01-17
|
2005-06-23
|
Name
|
ALBANY EAR, NOSE & THROAT SERVICES, P.C.
|
1978-11-17
|
1992-11-30
|
Address
|
747 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
|
1978-11-17
|
2022-09-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1978-11-17
|
1985-01-17
|
Name
|
ALBANY EAR, NOSE, THROAT AND MAXILLO-FACIAL SURGERY SERVICES, P.C.
|