ANESTHESIA AFFILIATE P.C.

Name: | ANESTHESIA AFFILIATE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 2001 (24 years ago) |
Date of dissolution: | 24 May 2024 |
Entity Number: | 2691249 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 63 WOOD RUN CIRCLE, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ELLIE SR MD | Chief Executive Officer | 63 WOOD RUN CIRCLE, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 WOOD RUN CIRCLE, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 63 WOOD RUN CIRCLE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2024-06-11 | Address | 63 WOOD RUN CIRCLE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-20 | 2023-10-20 | Address | 63 WOOD RUN CIRCLE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2024-06-11 | Address | 63 WOOD RUN CIRCLE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611002746 | 2024-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-24 |
231020002884 | 2023-10-20 | BIENNIAL STATEMENT | 2023-10-01 |
221205001655 | 2022-12-05 | BIENNIAL STATEMENT | 2021-10-01 |
200110060528 | 2020-01-10 | BIENNIAL STATEMENT | 2019-10-01 |
171204008182 | 2017-12-04 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State