Search icon

STONY BROOK ANAESTHESIOLOGY, UNIVERSITY FACULTY PRACTICE CORPORATION

Company Details

Name: STONY BROOK ANAESTHESIOLOGY, UNIVERSITY FACULTY PRACTICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 1980 (44 years ago)
Entity Number: 666728
ZIP code: 11794
County: Suffolk
Place of Formation: New York
Address: SCIENCES CTR. LEVEL 5 ROOM 048, STONY BROOK UNIVERSITY, STONY BROOK, NY, United States, 11794
Principal Address: DEPT OF ANESTHESIOLOGY, SUNY STONY BROOK, STONY BROOK, NY, United States, 11794

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION C/O CLINICAL PRACTICE MANAGEMENT PLAN, HEALTH DOS Process Agent SCIENCES CTR. LEVEL 5 ROOM 048, STONY BROOK UNIVERSITY, STONY BROOK, NY, United States, 11794

Chief Executive Officer

Name Role Address
PETER GLASS MD Chief Executive Officer DEPT OF ANESTHESIOLOGY, SUNY STONY BROOK, STONY BROOK, NY, United States, 11794

History

Start date End date Type Value
2023-06-15 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-08 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-22 2010-07-06 Name STONY BROOK ANAETHESIOLOGY, UNIVERSITY FACULTY PRACTICE CORPORATION
2006-06-22 2010-07-06 Address HEALTH SCIENCES CTR L5 RM 048, STONY BROOK UNIVERSITY, STONY BROOK, NY, 11794, USA (Type of address: Service of Process)
2001-01-25 2006-06-22 Address DEPT OF ANESTHESIOLOGY, SUNY STONY BROOK, STONY BROOK, NY, 11794, 8480, USA (Type of address: Service of Process)
1994-01-04 2001-01-25 Address SUNY-STONYBROOK ROOM 060, DEPT ANESTHESIA HSC LEVEL 4, STONY BROOK, NY, 11794, USA (Type of address: Chief Executive Officer)
1993-02-05 2001-01-25 Address HEALTH SCIENCE CENTER, LEVEL 5, ROOM 048, SUNY AT STONY BROOK, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1993-02-05 1994-01-04 Address PO BOX 1554, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1980-12-16 2001-01-25 Address UNIVERSITY HOSPITAL, L-4 RM 560, STONY BROOK, NY, 11794, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100706000199 2010-07-06 CERTIFICATE OF AMENDMENT 2010-07-06
060622000394 2006-06-22 CERTIFICATE OF REINCORPORATION 2006-06-22
050120002916 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021209002350 2002-12-09 BIENNIAL STATEMENT 2002-12-01
010125002300 2001-01-25 BIENNIAL STATEMENT 2000-12-01
981224002117 1998-12-24 BIENNIAL STATEMENT 1998-12-01
970130002017 1997-01-30 BIENNIAL STATEMENT 1996-12-01
940104002655 1994-01-04 BIENNIAL STATEMENT 1993-12-01
930205002682 1993-02-05 BIENNIAL STATEMENT 1992-12-01
A723501-7 1980-12-16 CERTIFICATE OF INCORPORATION 1980-12-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State