CNY ANESTHESIA GROUP, P.C.

Name: | CNY ANESTHESIA GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1981 (44 years ago) |
Entity Number: | 714732 |
ZIP code: | 10606 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 10 BANK STREET STE 560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 1305 Walt Whitman Road, Suite 300, Melville, NY, United States, 11747 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET STE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET STE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
LEO PENZI, MD | Chief Executive Officer | 1305 WALT WHITMAN ROAD, SUITE 300, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 1305 WALT WHITMAN ROAD, SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-07-02 | 2025-07-02 | Address | 68 SOUTH SERVICE ROAD, SUITE 350, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-07-02 | 2025-07-02 | Address | 1301 CONCORD TERRACE, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 1301 CONCORD TERRACE, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 68 SOUTH SERVICE ROAD, SUITE 350, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702001787 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
230711002387 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
210727002919 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
201013000322 | 2020-10-13 | CERTIFICATE OF CHANGE | 2020-10-13 |
190702060678 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State