Name: | PREMIER ANESTHESIA OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2008 (16 years ago) |
Entity Number: | 3738156 |
ZIP code: | 12207 |
County: | Franklin |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2655 NORTHWINDS PKWY, ALPHARETTA, GA, United States, 30009 |
Contact Details
Phone +1 404-641-1263
Phone +1 716-296-8054
Phone +1 518-897-2382
Phone +1 716-366-1111
Phone +1 716-951-7000
Phone +1 315-764-1711
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DR JAMES V HARPER | Chief Executive Officer | 2655 NORTHWINDS PKWY, ALPHARETTA, GA, United States, 30009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 2655 NORTHWINDS PKWY, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2022-08-03 | 2024-08-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2022-03-30 | 2022-08-03 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2022-03-23 | 2022-03-30 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2013-07-01 | 2024-10-01 | Address | 2655 NORTHWINDS PKWY, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer) |
2011-01-06 | 2013-07-01 | Address | 2655 NORTHWINDS PKWY, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer) |
2008-10-31 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-10-31 | 2022-03-23 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036680 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
220329002555 | 2022-03-29 | BIENNIAL STATEMENT | 2020-10-01 |
181107006364 | 2018-11-07 | BIENNIAL STATEMENT | 2018-10-01 |
161209006256 | 2016-12-09 | BIENNIAL STATEMENT | 2016-10-01 |
141031006116 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
130701002239 | 2013-07-01 | AMENDMENT TO BIENNIAL STATEMENT | 2012-10-01 |
121010006189 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
110106002781 | 2011-01-06 | BIENNIAL STATEMENT | 2010-10-01 |
081031000268 | 2008-10-31 | CERTIFICATE OF INCORPORATION | 2008-10-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State