Name: | HUDSON ANESTHESIA SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 2011 (14 years ago) |
Date of dissolution: | 01 Jan 2020 |
Entity Number: | 4090055 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 281 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10007 |
Principal Address: | 281 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHANN C. KUO | DOS Process Agent | 281 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
JONATHANN C KUO | Chief Executive Officer | 281 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-09 | 2017-08-30 | Address | 281 BROADWAY, 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2011-05-04 | 2013-05-09 | Address | 350 BROADWAY SUITE 200, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191227000308 | 2019-12-27 | CERTIFICATE OF MERGER | 2020-01-01 |
190813060433 | 2019-08-13 | BIENNIAL STATEMENT | 2019-05-01 |
170830006191 | 2017-08-30 | BIENNIAL STATEMENT | 2017-05-01 |
130509006643 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110504000974 | 2011-05-04 | CERTIFICATE OF INCORPORATION | 2011-05-04 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State