Name: | SO. WESTCHESTER ANESTHESIA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 2011 (14 years ago) |
Date of dissolution: | 09 May 2014 |
Entity Number: | 4110069 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 62 PIETRO DRIVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEONA PAN | Chief Executive Officer | 62 PIETRO DRIVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-22 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-06-22 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102741 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102742 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140509000084 | 2014-05-09 | CERTIFICATE OF DISSOLUTION | 2014-05-09 |
130620006194 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110622000462 | 2011-06-22 | CERTIFICATE OF INCORPORATION | 2011-06-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State