Search icon

RAMAPO ANESTHESIOLOGISTS, P. C.

Company Details

Name: RAMAPO ANESTHESIOLOGISTS, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 1970 (55 years ago)
Entity Number: 294720
ZIP code: 12601
County: Rockland
Place of Formation: New York
Principal Address: 100 ROUTE # 59 STE 105, SUFFERN, NY, United States, 10901
Address: 2649 south road, suite 100, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
rivkin radler llp DOS Process Agent 2649 south road, suite 100, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
RICHARD P CLARKIN Chief Executive Officer 100 ROUTE # 59 STE 105, SUFFERN, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
132665168
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
95
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-26 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-10-25 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-06-04 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-11-24 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-11-17 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220810001764 2022-08-10 CERTIFICATE OF AMENDMENT 2022-08-10
220324003454 2022-03-24 BIENNIAL STATEMENT 2020-08-01
130221006064 2013-02-21 BIENNIAL STATEMENT 2012-08-01
120725000206 2012-07-25 CERTIFICATE OF AMENDMENT 2012-07-25
110713000459 2011-07-13 CERTIFICATE OF AMENDMENT 2011-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State