Search icon

PROFESSIONAL ANESTHESIOLOGISTS OF GREATER NEW YORK, P.C.

Company Details

Name: PROFESSIONAL ANESTHESIOLOGISTS OF GREATER NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 2000 (25 years ago)
Entity Number: 2517757
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 15 NORTH BROADWAY, AREA J, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN KESTENBAUM DOS Process Agent 15 NORTH BROADWAY, AREA J, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
ALAN KESTENBAUM, MD Chief Executive Officer 15 NORTH BROADWAY, AREA J, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
134120360
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-24 2012-07-19 Address 128 LINCOLN AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2006-05-24 2012-07-19 Address 128 LINCOLN AVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2002-06-06 2006-05-24 Address 1 SCOTT LANE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2002-06-06 2006-05-24 Address 1 SCOTT LANE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2000-06-06 2012-07-19 Address ONE SCOTT LANE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140627006340 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120719002217 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100622002084 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080619002493 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060524003625 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State