Name: | UPSTATE ANESTHESIA SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2007 (18 years ago) |
Entity Number: | 3525687 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, United States, 10528 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 516-572-6131
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UPSTATE ANESTHESIA SERVICES, P.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARC E. KOCH, M. D. | Chief Executive Officer | 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2023-06-06 | Address | 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2022-10-25 | 2023-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-04-08 | 2022-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-06-18 | 2023-06-06 | Address | 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2021-06-18 | Address | 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606000631 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
210618060058 | 2021-06-18 | BIENNIAL STATEMENT | 2021-06-01 |
190605060999 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-109379 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
170602007307 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State