TOTAL ANESTHESIA PROVIDER P.C.

Name: | TOTAL ANESTHESIA PROVIDER P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 May 2014 (11 years ago) |
Entity Number: | 4580927 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 SANDS CT., GREAT NECK, NY, United States, 11023 |
Principal Address: | 4 SANDS CT, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SHABTIAN | Chief Executive Officer | 4 SANDS CT, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
DAVID SHABTIAN | DOS Process Agent | 4 SANDS CT., GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-30 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2025-04-30 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2025-04-29 | 2025-04-30 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2025-04-09 | 2025-04-09 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2025-04-09 | 2025-04-29 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190201060018 | 2019-02-01 | BIENNIAL STATEMENT | 2018-05-01 |
150206000338 | 2015-02-06 | CERTIFICATE OF AMENDMENT | 2015-02-06 |
140623000369 | 2014-06-23 | CERTIFICATE OF AMENDMENT | 2014-06-23 |
140521000714 | 2014-05-21 | CERTIFICATE OF INCORPORATION | 2014-05-21 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State