Search icon

EFFICIENT ANESTHESIA, P.C.

Company Details

Name: EFFICIENT ANESTHESIA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Oct 2005 (19 years ago)
Date of dissolution: 08 Sep 2021
Entity Number: 3270117
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 301 EAST 45TH STREET, SUITE 16-B, NEW YORK, NY, United States, 10017
Principal Address: 301 EAST 45TH STREET, SUITE 16B, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN REGISFORD MD Chief Executive Officer 301 EAST 45TH STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 EAST 45TH STREET, SUITE 16-B, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-11-07 2022-04-09 Address 301 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-10-18 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-18 2022-04-09 Address 301 EAST 45TH STREET, SUITE 16-B, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220409000477 2021-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-08
191008060736 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171006006012 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151001006266 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131025006048 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111019002128 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091002002460 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071107002172 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051018000717 2005-10-18 CERTIFICATE OF INCORPORATION 2005-10-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State