Name: | ANESTHESIA ASSOCIATES OF MOUNT KISCO, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 09 Jan 2003 (22 years ago) |
Date of dissolution: | 09 Oct 2015 |
Entity Number: | 2854732 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | ROAD, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
DONALD CHASE, ESQ., C/O MORRISON COHEN, LLP | Agent | 909 THIRD AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
DONALD CHASE, ESQ., C/O MORRISON COHEN, LLP | DOS Process Agent | 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-09 | 2009-03-17 | Address | & WEINSTEIN, LLP, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2003-01-09 | 2009-03-17 | Address | & WEINSTEIN, LLP, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151009000114 | 2015-10-09 | NOTICE OF WITHDRAWAL | 2015-10-09 |
090317000710 | 2009-03-17 | CERTIFICATE OF CHANGE | 2009-03-17 |
080910000786 | 2008-09-10 | CERTIFICATE OF CONSENT | 2008-09-10 |
080908003033 | 2008-09-08 | FIVE YEAR STATEMENT | 2008-01-01 |
RV-1744634 | 2008-06-25 | REVOCATION OF REGISTRATION | 2008-06-25 |
030109000860 | 2003-01-09 | NOTICE OF REGISTRATION | 2003-01-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State