Search icon

BROOKLYN ANESTHESIA RESEARCH, P.C.

Company Details

Name: BROOKLYN ANESTHESIA RESEARCH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 1987 (38 years ago)
Entity Number: 1191989
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 450 CLARKSON AVENUE, BOX 6, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E. COTTRELL, MD Chief Executive Officer 450 CLARKSON AVENUE, BOX 6, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 CLARKSON AVENUE, BOX 6, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2021-12-27 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-03 2009-11-17 Address 450 CLARKSON AVENUE, BOX 6, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1993-03-30 1993-09-03 Address 450 CLARKSON AVENUE, BOX 6, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1987-08-04 2021-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-04 1993-03-30 Address 450 CLARKSON AVE, BOX 6, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130828002317 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110901003116 2011-09-01 BIENNIAL STATEMENT 2011-08-01
091117002530 2009-11-17 BIENNIAL STATEMENT 2009-08-01
070817003190 2007-08-17 BIENNIAL STATEMENT 2007-08-01
010907002026 2001-09-07 BIENNIAL STATEMENT 2001-08-01
990903002083 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970910002196 1997-09-10 BIENNIAL STATEMENT 1997-08-01
930903002445 1993-09-03 BIENNIAL STATEMENT 1993-08-01
930330003070 1993-03-30 BIENNIAL STATEMENT 1992-08-01
B681708-5 1988-09-07 CERTIFICATE OF AMENDMENT 1988-09-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State