Search icon

ANESTHESIOLOGY ASSOCIATES OF MANHATTAN, P.C.

Company Details

Name: ANESTHESIOLOGY ASSOCIATES OF MANHATTAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Dec 1993 (31 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1781987
ZIP code: 11577
County: New York
Place of Formation: New York
Principal Address: 207 MINEOLA AVE, SUITE 840, ROSLYN HEIGHTS, NY, United States, 11577
Address: 207 MINEOLA AVENUE, STE 840, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 MINEOLA AVENUE, STE 840, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
ANDREW D ROSENBERG MD Chief Executive Officer 207 MINEOLA AVE, STE 840, ROSLYN HEIGHTS, NY, United States, 11577

Form 5500 Series

Employer Identification Number (EIN):
133746840
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-10 2022-01-20 Address 207 MINEOLA AVE, STE 840, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2012-01-13 2022-01-20 Address 207 MINEOLA AVENUE, STE 840, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2009-10-22 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-14 2014-03-10 Address 301 EAST 17TH ST, NEW YORK, NY, 10003, 3899, USA (Type of address: Chief Executive Officer)
1996-01-08 2001-12-14 Address 301 E 17TH ST, NEW YORK, NY, 10003, 3899, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220120003896 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140310002303 2014-03-10 BIENNIAL STATEMENT 2013-12-01
120113002546 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091231002249 2009-12-31 BIENNIAL STATEMENT 2009-12-01
091022000834 2009-10-22 CERTIFICATE OF AMENDMENT 2009-10-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State