Search icon

NEW YORK ANESTHESIA ASSOCIATES, PC

Company Details

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

Chief Executive Officer

Name Role Address
BILL N. TSU, M.D. Chief Executive Officer C/O 23 INTERSECTION STREET, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
NEW YORK ANESTHESIA ASSOCIATES, PC DOS Process Agent C/O 23 INTERSECTION STREET, HEMPSTEAD, NY, United States, 11550

History

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)

Filings

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