Name: | KIPS BAY ANESTHESIA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2009 (16 years ago) |
Entity Number: | 3803011 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 535 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-889-5477
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIPS BAY ANESTHESIA, PC | DOS Process Agent | 535 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
POLAT NOVRUZOV | Chief Executive Officer | 535 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2023-04-04 | Address | 535 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2023-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2023-04-04 | Address | 535 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-02-23 | 2023-02-23 | Address | 535 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2023-04-04 | Address | 535 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-02-23 | Address | 535 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-02-23 | Address | 535 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-05-10 | 2019-08-01 | Address | 535 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2019-08-01 | Address | 1185 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2009-04-27 | 2023-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404001230 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
230223002361 | 2023-02-23 | BIENNIAL STATEMENT | 2021-04-01 |
190801002041 | 2019-08-01 | BIENNIAL STATEMENT | 2019-04-01 |
110510002643 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090427000160 | 2009-04-27 | CERTIFICATE OF INCORPORATION | 2009-04-27 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State