Search icon

GREENWICH MEDICAL ANESTHESIA, P.C.

Company Details

Name: GREENWICH MEDICAL ANESTHESIA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Mar 1993 (32 years ago)
Date of dissolution: 10 Jan 2018
Entity Number: 1711824
ZIP code: 10011
County: New York
Place of Formation: New York
Address: GEORGE G NEWMAN MD, 153 W 11TH ST, NR 408, NEW YORK, NY, United States, 10011
Principal Address: 153 W. 11TH ST., NR 408, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE NEWMAN Chief Executive Officer 153 W. 11TH ST., NR 408, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GEORGE G NEWMAN MD, 153 W 11TH ST, NR 408, NEW YORK, NY, United States, 10011

National Provider Identifier

NPI Number:
1558386482

Authorized Person:

Name:
GEORGE G NEUMAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
6312641418

Form 5500 Series

Employer Identification Number (EIN):
133707190
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-18 2003-03-20 Address 153 W 11TH ST, NR 1408, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-04-18 2003-03-20 Address 153 W 11TH ST, NR 1408, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1997-04-18 2003-03-20 Address GEORGE G NEWMAN MD, 153 W 11TH ST NR 1408, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-03-19 1997-04-18 Address HORSE HILL ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180110000009 2018-01-10 CERTIFICATE OF DISSOLUTION 2018-01-10
090310002634 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070402002105 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050506002587 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030320002133 2003-03-20 BIENNIAL STATEMENT 2003-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State