SOUTHERN TIER ANESTHESIOLOGISTS, P.C.

Name: | SOUTHERN TIER ANESTHESIOLOGISTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1994 (31 years ago) |
Date of dissolution: | 23 Apr 2020 |
Entity Number: | 1815609 |
ZIP code: | 28110 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 4117 WAXWOOD DRIVE, MONROE, NC, United States, 28110 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN D CARLSON, MD PHD | Chief Executive Officer | 413 VANBUREN AVENUE, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
STEPHEN D CARLSON, MD PHD | DOS Process Agent | 4117 WAXWOOD DRIVE, MONROE, NC, United States, 28110 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-24 | 2020-04-03 | Address | 202 NORTH BARRY ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2009-09-24 | 2020-04-03 | Address | 202 NORTH BARRY ST, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2009-09-24 | 2020-04-03 | Address | 202 NORTH BARRY ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
2009-08-31 | 2009-09-24 | Address | 202 NORTH BARRY STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2000-04-20 | 2009-09-24 | Address | 1315 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200423000050 | 2020-04-23 | CERTIFICATE OF DISSOLUTION | 2020-04-23 |
200403061048 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180404006868 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160404006244 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140422006180 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State