Search icon

AMERICAN ANESTHESIOLOGY OF SYRACUSE, P.C.

Company Details

Name: AMERICAN ANESTHESIOLOGY OF SYRACUSE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jun 1975 (50 years ago)
Entity Number: 371344
ZIP code: 10606
County: Onondaga
Place of Formation: New York
Address: 10 Bank Street, #560, White Plains, NY, United States, 10606
Principal Address: 1305 WALT WHITMAN RD SUITE 300, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET STE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC DOS Process Agent 10 Bank Street, #560, White Plains, NY, United States, 10606

Chief Executive Officer

Name Role Address
LEO PENZI, MD Chief Executive Officer 1305 WALT WHITMAN ROAD, SUITE 300, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-02-02 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-06-07 2023-06-07 Address 1305 WALT WHITMAN ROAD, SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 68 SOUTH SERVICE RD. SUITE 350, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2022-12-10 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230607000527 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210601060476 2021-06-01 BIENNIAL STATEMENT 2021-06-01
201013000470 2020-10-13 CERTIFICATE OF CHANGE 2020-10-13
190606060660 2019-06-06 BIENNIAL STATEMENT 2019-06-01
SR-5583 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State