JOHN D. NOONAN, M.D., P.C.

Name: | JOHN D. NOONAN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1982 (43 years ago) |
Date of dissolution: | 28 Aug 2017 |
Entity Number: | 806721 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 455 PATROON CREEK BLVD., STE 101, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D NOONAN MD | DOS Process Agent | 455 PATROON CREEK BLVD., STE 101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
JOHN D NOONAN MD | Chief Executive Officer | 455 PATROON CREEK BLVD., STE. 101, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-04 | 2015-02-04 | Address | 1365 WASHINGTON AVE, STE 200, ALBANY, NY, 12206, 1036, USA (Type of address: Service of Process) |
2000-12-04 | 2015-02-04 | Address | 1365 WASHINGTON AVE, STE 200, ALBANY, NY, 12206, 1036, USA (Type of address: Principal Executive Office) |
1998-11-05 | 2015-02-04 | Address | 1365 WASHINGTON AVE STE 200, ALBANY, NY, 12206, 1036, USA (Type of address: Chief Executive Officer) |
1996-11-13 | 2000-12-04 | Address | 1465 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1996-11-13 | 1998-11-05 | Address | 1465 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170828000078 | 2017-08-28 | CERTIFICATE OF DISSOLUTION | 2017-08-28 |
150204006164 | 2015-02-04 | BIENNIAL STATEMENT | 2014-11-01 |
121107006242 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101117003091 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081113002779 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State