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
Name | Role | Address |
---|---|---|
rivkin radler llp | DOS Process Agent | 2649 south road, suite 100, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
RICHARD P CLARKIN | Chief Executive Officer | 100 ROUTE # 59 STE 105, SUFFERN, NY, United States, 10901 |
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 |
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