Search icon

SOUTH BAY ANESTHESIA ASSOCIATES, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH BAY ANESTHESIA ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 20 Feb 1998 (27 years ago)
Date of dissolution: 06 May 2022
Entity Number: 2231052
ZIP code: 11556
County: Blank
Place of Formation: New York
Address: ATTN: DAVID MANKO, ESQ., 926 RXR PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: C/O FERRERA DESTEFANO & caporusso, cpa, 50 corporate plazA, ISLANDIA, United States, 11749

DOS Process Agent

Name Role Address
C/O RIVKIN RADLER LLP DOS Process Agent ATTN: DAVID MANKO, ESQ., 926 RXR PLAZA, UNIONDALE, NY, United States, 11556

Form 5500 Series

Employer Identification Number (EIN):
113426036
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-21 2022-05-06 Address ATTN: DAVID MANKO, ESQ., 926 RXR PLAZA, UNIONDALE, NY, 11556, 0926, USA (Type of address: Service of Process)
2008-12-11 2012-12-21 Address ATTN: DAVID MANKO, ESQ, 926 RECORP PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2008-04-28 2008-12-11 Address ATTN: DAVID MOSCOU, 926 EAB PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
1998-02-20 2008-04-28 Address ATTN: MELVYN B. RUSKIN, ESQ., 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220506000686 2022-05-05 NOTICE OF WITHDRAWAL 2022-05-05
180123000400 2018-01-23 CERTIFICATE OF PUBLICATION 2018-01-23
171220002027 2017-12-20 FIVE YEAR STATEMENT 2018-02-01
121221002346 2012-12-21 FIVE YEAR STATEMENT 2013-02-01
081211000664 2008-12-11 CERTIFICATE OF AMENDMENT 2008-12-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State