Search icon

KIPS BAY ANESTHESIA, P.C.

Company Details

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

DOS Process Agent

Name Role Address
KIPS BAY ANESTHESIA, PC DOS Process Agent 535 SECOND AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
POLAT NOVRUZOV Chief Executive Officer 535 SECOND AVENUE, NEW YORK, NY, United States, 10016

History

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

Filings

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