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
Name | Role | Address |
---|---|---|
GEORGE NEWMAN | Chief Executive Officer | 153 W. 11TH ST., NR 408, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GEORGE G NEWMAN MD, 153 W 11TH ST, NR 408, NEW YORK, NY, United States, 10011 |
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) |
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