Search icon

GASTRO ANESTHESIA SERVICES, P.C.

Company Details

Name: GASTRO ANESTHESIA SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Jan 2004 (21 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 2999430
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3003 NEW HYDE PARK RD, STE 309, NEW HYDE PARK, NY, United States, 11042
Principal Address: 3003 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES KOPPEL MD Chief Executive Officer 3003 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3003 NEW HYDE PARK RD, STE 309, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2008-01-23 2022-10-22 Address 3003 NEW HYDE PARK RD, STE 309, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2006-03-15 2022-10-22 Address 3003 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2006-03-15 2008-01-23 Address 3003 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2004-01-13 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-13 2006-03-15 Address MEDICAL ASSOCIATES, P.C., 560 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221022000124 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
100128002789 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080123002815 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060315003044 2006-03-15 BIENNIAL STATEMENT 2006-01-01
040113000665 2004-01-13 CERTIFICATE OF INCORPORATION 2004-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State