Search icon

MID-WESTCHESTER ANESTHESIA SERVICES, P.C.

Company Details

Name: MID-WESTCHESTER ANESTHESIA SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 2007 (18 years ago)
Entity Number: 3584319
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, United States, 10528

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MID-WESTCHESTER ANESTHESIA SERVICES, P.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARC E. KOCH, M. D. Chief Executive Officer 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, United States, 10528

National Provider Identifier

NPI Number:
1417139072

Authorized Person:

Name:
DR. MARC E. KOCH
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
9146333287
Fax:
9143664128

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-01 2023-10-03 Address 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2019-05-14 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000354 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211001001126 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001061387 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-109389 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-95928 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State