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
Name | Role | Address |
---|---|---|
ALEXANDER WEISS DO, ANESTHESIA, P.C. | DOS Process Agent | 3415 GUIDER AVE APT.4C, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ALEXANDER WEISS | Chief Executive Officer | 3415 GUIDER AVENUE 4C, BROOKLYN, NY, United States, 11235 |
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) |
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