Name: | NEW YORK ANESTHESIA ASSOCIATES, PC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1976 (49 years ago) |
Entity Number: | 402386 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O 23 INTERSECTION STREET, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILL N. TSU, M.D. | Chief Executive Officer | C/O 23 INTERSECTION STREET, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
NEW YORK ANESTHESIA ASSOCIATES, PC | DOS Process Agent | C/O 23 INTERSECTION STREET, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-05 | 2023-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-29 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-23 | 2022-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-07-08 | 2020-06-10 | Address | 4295 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, 5713, USA (Type of address: Chief Executive Officer) |
2015-07-08 | 2020-06-10 | Address | 4295 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, 5713, USA (Type of address: Principal Executive Office) |
2015-07-08 | 2020-06-10 | Address | 4295 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, 5713, USA (Type of address: Service of Process) |
2010-06-30 | 2015-07-08 | Address | 4295 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2010-06-30 | 2015-07-08 | Address | 4295 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2010-06-30 | 2015-07-08 | Address | 4295 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200610060714 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
180601007282 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160608006622 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
150708006364 | 2015-07-08 | BIENNIAL STATEMENT | 2014-06-01 |
120727002273 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
100630002891 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080627002223 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
20080501032 | 2008-05-01 | ASSUMED NAME LLC INITIAL FILING | 2008-05-01 |
060526002935 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040708002361 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State