Search icon

SO. WESTCHESTER ANESTHESIA P.C.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LEONA PAN Chief Executive Officer 62 PIETRO DRIVE, YONKERS, NY, United States, 10710

History

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)

Filings

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