Search icon

ALEXANDER WEISS DO, ANESTHESIA, P.C.

Company Details

Name: ALEXANDER WEISS DO, ANESTHESIA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455809
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3415 GUIDER AVE APT.4C, BROOKLYN, NY, United States, 11235
Principal Address: 3415 GUIDER AVENUE 4C, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER WEISS DO, ANESTHESIA, P.C. DOS Process Agent 3415 GUIDER AVE APT.4C, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ALEXANDER WEISS Chief Executive Officer 3415 GUIDER AVENUE 4C, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2019-01-14 2021-02-05 Address 3415 GUIDER AVENUE, APT. 4C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-01-20 2019-01-14 Address 3415 GUIDER AVE #4C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2013-01-30 2017-01-20 Address 3415 GUIDER AVENUE 4C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-01-26 2013-01-30 Address 3415 GUIDER AVENUE / 4C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-01-26 2013-01-30 Address 3415 GUIDER AVENUE / 4C, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2011-01-26 2013-01-30 Address 3415 GUIDER AVENUE / 4C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-05-04 2011-01-26 Address 3415 GUIDER AVE 4C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2009-05-04 2011-01-26 Address 3415 GUIDER AVE 4C, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2009-05-04 2011-01-26 Address 3415 GUIDER AVE 4C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-01-02 2009-05-04 Address 3415 GUIDER AVE. #4C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060484 2021-02-05 BIENNIAL STATEMENT 2021-01-01
190114061760 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170120006336 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150120007351 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130130002073 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110126002476 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090504002935 2009-05-04 BIENNIAL STATEMENT 2009-01-01
070102000797 2007-01-02 CERTIFICATE OF INCORPORATION 2007-01-02

Date of last update: 18 Jan 2025

Sources: New York Secretary of State