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