Search icon

AMERICAN ANESTHESIOLOGY OF NEW YORK, P.C.

Company Details

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

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET ST 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
LEO PENZI, MD Chief Executive Officer 1305 WALT WHITMAN RD SUITE 300, MELVILLE, NY, United States, 11747

Unique Entity ID

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.

Unique Entity ID:
DTFVGSQXSBC3
CAGE Code:
8V2B3
UEI Expiration Date:
2022-02-04

Business Information

Activation Date:
2021-02-10
Initial Registration Date:
2020-12-15

History

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)

Filings

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