Search icon

CHAE ANESTHESIA ASSOCIATE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAE ANESTHESIA ASSOCIATE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Oct 2010 (15 years ago)
Entity Number: 4013347
ZIP code: 07024
County: Queens
Place of Formation: New York
Address: 1532 13TH ST., FORT LEE, NJ, United States, 07024
Principal Address: 153-01 NORTHERN BLVD. STE 2D, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-321-3210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAE ANESTHESIA ASSOCIATE P.C. DOS Process Agent 1532 13TH ST., FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
HUNG Y CHAE Chief Executive Officer 153-01 NORTHERN BLVD., STE 2D, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1821499914

Authorized Person:

Name:
HUNG Y CHAE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
305R00000X - Preferred Provider Organization
Is Primary:
Yes

Contacts:

Fax:
7326071160

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 153-01 NORTHERN BLVD., STE 2D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2024-11-01 Address 1532 13TH ST., FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2023-08-03 2023-08-03 Address 153-01 NORTHERN BLVD., STE 2D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-11-01 Address 153-01 NORTHERN BLVD., STE 2D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101039768 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230803000014 2023-08-03 BIENNIAL STATEMENT 2022-10-01
211212000004 2021-12-12 BIENNIAL STATEMENT 2021-12-12
181108006290 2018-11-08 BIENNIAL STATEMENT 2018-10-01
161012006222 2016-10-12 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State