Search icon

TRISTATE ANESTHESIOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TRISTATE ANESTHESIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 2001 (24 years ago)
Entity Number: 2601250
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., Suite 201, NEW YORK, NY, United States, 10005
Principal Address: 450 Mamaroneck Ave, Suite 201, Harrison, NY, United States, 10528

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRISTATE ANESTHESIOLOGY ASSOCIATES, P.C. DOS Process Agent 28 LIBERTY ST., Suite 201, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARC E. KOCH, M.D. Chief Executive Officer 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, United States, 10528

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

National Provider Identifier

NPI Number:
1770566416

Authorized Person:

Name:
DR. MARC E. KOCH
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
9148190061

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2021-02-22 2025-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2025-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-04 2021-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2025-02-07 Address 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207003561 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230201001659 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210222060059 2021-02-22 BIENNIAL STATEMENT 2021-02-01
SR-109266 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190204060569 2019-02-04 BIENNIAL STATEMENT 2019-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State