Name: | NORTHEASTERN ANESTHESIA SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1984 (41 years ago) |
Date of dissolution: | 09 Aug 2019 |
Entity Number: | 891600 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 118 N BEDFORD RD, STE 200, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL D COHN | Chief Executive Officer | 76 VALLEY LN, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 N BEDFORD RD, STE 200, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-07 | 2010-01-29 | Address | 43 KENSICO DR, 2ND FL, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2004-01-07 | 2010-01-29 | Address | 43 KENSICO DR, 2ND FL, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2001-05-17 | 2004-01-07 | Address | 145 HUGUENOT STREET, 3RD FLOOR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2000-02-23 | 2004-01-07 | Address | 43 KENSICO DR, 2ND FL, MT KISCO, NY, 10549, 1009, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2004-01-07 | Address | 43 KENSICO DR, 2ND FL, MT KISCO, NY, 10549, 1009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190809000372 | 2019-08-09 | CERTIFICATE OF DISSOLUTION | 2019-08-09 |
180119006144 | 2018-01-19 | BIENNIAL STATEMENT | 2018-01-01 |
170417006068 | 2017-04-17 | BIENNIAL STATEMENT | 2016-01-01 |
140227002152 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120223002236 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State