Search icon

FOX MEDICAL ANESTHESIA ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FOX MEDICAL ANESTHESIA ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Dec 1991 (34 years ago)
Date of dissolution: 11 Aug 2017
Entity Number: 1596506
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 4 WALLING BLVD, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERENCE J. GILBERT Chief Executive Officer 4 WALLING BLVD, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 WALLING BLVD, ONEONTA, NY, United States, 13820

Form 5500 Series

Employer Identification Number (EIN):
161413899
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-03 2010-01-27 Address FOX HOSPITAL / 1 NORTON AVE, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2000-03-13 2010-01-27 Address FOX HOSPITAL, 1 NORTON AVENUE, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
2000-03-13 2003-12-03 Address 4 WALLING BLVD., ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2000-03-13 2010-01-27 Address PO BOX 249, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1993-12-30 2000-03-13 Address 41-45 DIETZ STREET, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170811000455 2017-08-11 CERTIFICATE OF DISSOLUTION 2017-08-11
100127002755 2010-01-27 BIENNIAL STATEMENT 2009-12-01
071219002483 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060117002120 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031203002698 2003-12-03 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State