Search icon

WARREN ANESTHESIOLOGISTS, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: WARREN ANESTHESIOLOGISTS, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Feb 1971 (54 years ago)
Date of dissolution: 26 Jul 2019
Entity Number: 302219
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 2 BROAD STREET PLAZA, 3RD FLOOR P.O. BOX 155, GLENS FALLS, NY, United States, 12801
Principal Address: 2 BROAD ST, 3RD FL, PO BOX 155, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 BROAD STREET PLAZA, 3RD FLOOR P.O. BOX 155, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
MICHAEL J MORRISSEY Chief Executive Officer 2 BROAD ST, 3RD FL, PO BOX 155, GLENS FALLS, NY, United States, 12801

Form 5500 Series

Employer Identification Number (EIN):
141515531
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-04 2007-02-26 Address 219 RIDGE ST / PO BOX 155, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2005-03-04 2006-01-20 Address 219 RIDGE ST / PO BOX 155, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2003-06-04 2005-03-04 Address 219 RIDGE STREET, PO BOX 155, GLENS FALLS, NY, 12804, USA (Type of address: Chief Executive Officer)
2001-03-06 2003-06-04 Address 219 RIDGE ST, PO BOX 155, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1999-02-25 2001-03-06 Address 219 RIDGE ST, PO BOX 155, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190726000644 2019-07-26 CERTIFICATE OF DISSOLUTION 2019-07-26
130412002499 2013-04-12 BIENNIAL STATEMENT 2013-02-01
20110613013 2011-06-13 ASSUMED NAME LLC INITIAL FILING 2011-06-13
110311002493 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090219002666 2009-02-19 BIENNIAL STATEMENT 2009-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State