Search icon

THE CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY INC.

Company Details

Name: THE CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Mar 2003 (22 years ago)
Entity Number: 2887300
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 27 PARKFIELD ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
NAIXI LI, M.D., PHD DOS Process Agent 27 PARKFIELD ROAD, SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
030326000951 2003-03-26 CERTIFICATE OF INCORPORATION 2003-03-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
55-0825482 Corporation Unconditional Exemption 27 PARKFIELD RD, SCARSDALE, NY, 10583-1615 2003-03
In Care of Name % NAIXI LI
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Parkfield Rd, Scarsdale, NY, 10583, US
Principal Officer's Name Naixi Li
Principal Officer's Address 27 Parkfield Rd, Scarsdale, NY, 10583, US
Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Parkfield Rd, Scarsdale, NY, 10583, US
Principal Officer's Name Naixi Li
Principal Officer's Address 27 Parkfield Rd, Scarsdale, NY, 10583, US
Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Principal Officer's Name Naxi Li
Principal Officer's Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Principal Officer's Name Naxi Li
Principal Officer's Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Principal Officer's Name Naxi Li
Principal Officer's Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Principal Officer's Name Naxi Li
Principal Officer's Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Principal Officer's Name Naxi Li
Principal Officer's Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Principal Officer's Name Naxi Li
Principal Officer's Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Principal Officer's Name Naxi Li
Principal Officer's Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Principal Officer's Name Naixi Li
Principal Officer's Address 27 Parkfield Road, Scarsdale, NY, 11583, US
Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 PARKFIELD ROAD, SCARSDALE, NY, 10583, US
Principal Officer's Name NANXI LI
Principal Officer's Address 27 PARKFIELD ROAD, SCARSDALE, NY, 10583, US
Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Principal Officer's Name Naixi Li
Principal Officer's Address 27 Parkfield Road, scarsdale, NY, 10583, US
Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Principal Officer's Name Naixi Li
Principal Officer's Address 27 Parkfield Road, New York, NY, 10583, US
Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 68 moss lane, jericho, NY, 11753, US
Principal Officer's Name Liaoyang Xie
Principal Officer's Address 68 moss lane, jericho, NY, 11753, US
Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Principal Officer's Name naxi li
Principal Officer's Address 27 Parkfield Road, Scarsdale, NY, 10583, US
Organization Name CHINESE AMERICAN SOCIETY OF ANESTHESIOLOGY
EIN 55-0825482
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 PARKFIELD RD, SCARSDALE, NY, 10583, US
Principal Officer's Name Naixi Li
Principal Officer's Address 27 PARKFIELD RD, SCARSDALE, NY, 10583, US

Date of last update: 30 Mar 2025

Sources: New York Secretary of State