Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOHN D NOONAN MD DOS Process Agent 455 PATROON CREEK BLVD., STE 101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
JOHN D NOONAN MD Chief Executive Officer 455 PATROON CREEK BLVD., STE. 101, ALBANY, NY, United States, 12206

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State