Search icon

DREAMSCAPE ANESTHESIA SERVICES, P.C.

Company Details

Name: DREAMSCAPE ANESTHESIA SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 2007 (18 years ago)
Entity Number: 3457398
ZIP code: 07302
County: New York
Place of Formation: New York
Address: 25 christopher columbus drive, Jersey City, NJ, United States, 07302
Principal Address: 11 East 29th Street #21A, New York, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
the professional corporation DOS Process Agent 25 christopher columbus drive, Jersey City, NJ, United States, 07302

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
HAROON CHAUDHRY Chief Executive Officer 11 EAST 29TH STREET #21A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 11 EAST 29TH STREET #21A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 245-06 JERICHO TPKE / LL-106, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2025-01-07 2025-02-05 Address 245-06 JERICHO TPKE / LL-106, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 11 EAST 29TH STREET #21A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 245-06 JERICHO TPKE / LL-106, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-02-05 Address 11 EAST 29TH STREET #21A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-02-05 Address 25 Christopher Columbus Drive #5403, Jersey City, NJ, 07302, USA (Type of address: Service of Process)
2025-01-07 2025-01-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2011-03-04 2025-01-07 Address 245-06 JERICHO TPKE / LL-106, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205001122 2025-01-09 CERTIFICATE OF CHANGE BY ENTITY 2025-01-09
250107000631 2025-01-07 BIENNIAL STATEMENT 2025-01-07
110304002033 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090213002113 2009-02-13 BIENNIAL STATEMENT 2009-01-01
070104000650 2007-01-04 CERTIFICATE OF INCORPORATION 2007-01-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State