Search icon

CROSS RIVER ANESTHESIOLOGIST SERVICES, P.C.

Company Details

Name: CROSS RIVER ANESTHESIOLOGIST SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Oct 1992 (33 years ago)
Date of dissolution: 03 Nov 2021
Entity Number: 1674261
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 10 BANK STREET STE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 1301 CONCORD TERRACE, SUNRISE, FL, United States, 33323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LEBEC M.D. Chief Executive Officer 1301 CONCORD TERRACE, SUNRISE, FL, United States, 33323

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET STE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET STE 560, WHITE PLAINS, NY, United States, 10606

Form 5500 Series

Employer Identification Number (EIN):
133684873
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2021-11-03 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-15 2021-11-03 Address 10 BANK STREET STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2020-10-15 2021-11-03 Address 10 BANK STREET STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2020-10-01 2021-11-03 Address 1301 CONCORD TERRACE, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2020-10-01 2020-10-15 Address 1301 CONCORD TERRACE, SUNRISE, FL, 33323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211103001065 2021-11-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-03
201015000333 2020-10-15 CERTIFICATE OF CHANGE 2020-10-15
201001061493 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-20103 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002007737 2018-10-02 BIENNIAL STATEMENT 2018-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State