Search icon

EAST MANHATTAN ANESTHESIA PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EAST MANHATTAN ANESTHESIA PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2008 (17 years ago)
Entity Number: 3703183
ZIP code: 10004
County: New York
Place of Formation: New York
Address: C/O YSL & ASSOCIATES, 11 BROADWAY SUITE 700, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 718-820-3788

Phone +1 212-686-7306

Phone +1 718-502-3937

Phone +1 212-979-4464

DOS Process Agent

Name Role Address
EAST MANHATTAN ANESTHESIA PARTNERS, LLC DOS Process Agent C/O YSL & ASSOCIATES, 11 BROADWAY SUITE 700, NEW YORK, NY, United States, 10004

Unique Entity ID

CAGE Code:
641F9
UEI Expiration Date:
2020-02-26

Business Information

Activation Date:
2019-02-26
Initial Registration Date:
2010-08-26

National Provider Identifier

NPI Number:
1700271228

Authorized Person:

Name:
LIU QING
Role:
ANESTHESIOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8457902613

Form 5500 Series

Employer Identification Number (EIN):
263095540
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-26 2014-07-09 Address C/O YSL & ASSOCIATES, 11 BROADWAY SUITE 1000, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-07-31 2010-07-26 Address C/O YSL & ASSOCIATES, 11 BROADWAY SUITE 766, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180703006682 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705007440 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006991 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120827002136 2012-08-27 BIENNIAL STATEMENT 2012-07-01
100726002627 2010-07-26 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State