Name: | JON T. TOUSSAINT, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1979 (46 years ago) |
Date of dissolution: | 06 Apr 2010 |
Entity Number: | 541854 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | 317 S MANNING BLVD, STE 170, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 317 S MANNING BLVD, STE 170, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
JON T TOUSSAINT MD | Chief Executive Officer | 317 S MANNING BLVD, STE 170, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-08 | 2005-04-13 | Address | 317 SOUTH MANNING BLVD, SUITE 170, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
1997-04-08 | 2005-04-13 | Address | 317 SOUTH MANNING BLVD, SUITE 170, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1997-04-08 | 2005-04-13 | Address | 317 SOUTH MANNING BLVD, SUITE 170, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
1994-05-11 | 1997-04-08 | Address | 8 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1994-05-09 | 1997-04-08 | Address | 8 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170103065 | 2017-01-03 | ASSUMED NAME LLC INITIAL FILING | 2017-01-03 |
100406000967 | 2010-04-06 | CERTIFICATE OF DISSOLUTION | 2010-04-06 |
070329002599 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050413002379 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
030310002923 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State