Search icon

GERALD B. COLMAN, M.D., P.C.

Company Details

Name: GERALD B. COLMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Oct 1980 (45 years ago)
Date of dissolution: 20 Mar 2009
Entity Number: 655046
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 1365 WASHINGTON AVE #200, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD B COLMAN, MD Chief Executive Officer 1365 WASHINGTON AVE #200, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1365 WASHINGTON AVE #200, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2002-10-18 2008-10-17 Address 1365 WASHINGTON AVE #200, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2000-10-05 2002-10-18 Address 1365 WASHINGTON AVE., #200, ALBANY, NY, 12206, 1036, USA (Type of address: Chief Executive Officer)
2000-10-05 2002-10-18 Address 1365 WASHINGTON AVE., #200, ALBANY, NY, 12206, 1036, USA (Type of address: Principal Executive Office)
1998-10-29 2000-10-05 Address 1365 WASHINGTON AVE, #200, ALBANY, NY, 12206, 1036, USA (Type of address: Principal Executive Office)
1998-10-29 2000-10-05 Address 1365 WASHINGTON AVE, #200, ALBANY, NY, 12206, 1036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090320000282 2009-03-20 CERTIFICATE OF DISSOLUTION 2009-03-20
081017002054 2008-10-17 BIENNIAL STATEMENT 2008-10-01
060928002256 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041103002456 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021018002465 2002-10-18 BIENNIAL STATEMENT 2002-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State