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
Name | Role | Address |
---|---|---|
DAVID LEBEC M.D. | Chief Executive Officer | 1301 CONCORD TERRACE, SUNRISE, FL, United States, 33323 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET STE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET STE 560, WHITE PLAINS, NY, United States, 10606 |
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) |
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