Name: | AMERICAN ANESTHESIOLOGY OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2003 (22 years ago) |
Entity Number: | 2900090 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1305 Walt Whitman Rd Suite 300, MELVILLE, NY, United States, 11747 |
Address: | 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET ST 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
LEO PENZI, MD | Chief Executive Officer | 1305 WALT WHITMAN RD SUITE 300, MELVILLE, NY, United States, 11747 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 1305 WALT WHITMAN RD SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-09 | Address | 68 SOUTH SERVICE RD. SUITE 350, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-04-09 | Address | 1305 WALT WHITMAN RD SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2023-04-21 | Address | 1305 WALT WHITMAN RD SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2023-04-21 | Address | 68 SOUTH SERVICE RD. SUITE 350, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409004616 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230421001097 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210423060356 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
201014000220 | 2020-10-14 | CERTIFICATE OF CHANGE | 2020-10-14 |
190412060513 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State