Valley Anesthesia, Inc.

Company ID F10000000844 Status Inactive
Valley Anesthesia, Inc. was incorporated as a Foreign For-profit Corporation on February 18, 2010, with its office address at 424 West 33rd Street Suite 360 New York, NY 10001 and mailing address at "C/o Kellis Veach 10368 Canoe Brook Circle Boca Raton, FL 33498". It is registered with the Delaware Division of Corporations and is authorized to conduct business in Florida. Blumbergexcelsior Corporate Services, Inc. serves as the registered agent. The company's leadership includes Sauvage, Timothy, Narang, Anil K and Paradise, Barbara J and two others. The company is currently inactive. The entity ceased operations on September 26, 2014, after being in business for 4 years, 7 months and 8 days.
Contact
Mail Address
C/o Kellis Veach 10368 Canoe Brook Circle Boca Raton, FL 33498
Email
Unreported
Telephone
Website
Go to website
Social Media
Share on Facebook Share on X Share on LinkedIn

Basic Information

Updated: 2025-07-24
Company Name
Valley Anesthesia, Inc.
Company ID
F10000000844
Date of Registration
FEI/EIN Number
94-3486434
State
Delaware
Type
Foreign Profit Corporation
Office Address
424 West 33rd Street Suite 360 New York, NY 10001
Last Event
REVOKED FOR ANNUAL REPORT
Date of Dissolution
2014-09-26
Status
Inactive

Agent Information

Address: 155 Office Plaza Drive, 1st Floor Tallahassee, FL 32301 Address Changed: 11/30/2011 Registered Agent Resigned: 11/26/2014

Governing Persons

Title:
President
Address: 424 West 33rd Street, Suite 360 New York, NY 10001
Title:
EXV
Address: 424 West 33rd Street, Suite 360 New York, NY 10001
Title:
Vice President
Address: 424 West 33rd Street, Suite 360 New York, NY 10001
Title:
SCFO
Address: 424 West 33rd Street, Suite 360 New York, NY 10001
Title:
Treasurer
Address: 424 West 33rd Street, Suite 360 New York, NY 10001
Title:
Director
Address: 424 West 33rd Street, Suite 360 New York, NY 10001

Latest Activity & Filing History

Latest Activity
timeline icon
Reg. Agent Resignation
2014-11-26
timeline icon
ANNUAL REPORT
2013-02-19
timeline icon
ANNUAL REPORT
2012-05-01
timeline icon
ANNUAL REPORT
2011-04-22
timeline icon
Foreign Profit
2010-02-18

Documents

Filling Date
2014-11-26
Download
Description
Reg. Agent Resignation
Filling Date
2013-02-19
Download
Description
ANNUAL REPORT
Filling Date
2012-05-01
Download
Description
ANNUAL REPORT
Filling Date
2011-04-22
Download
Description
ANNUAL REPORT
Filling Date
2010-02-18
Download
Description
Foreign Profit

More Companies in This City

Registered in New York

Registration Date
2024-06-10
Status
Active
Company Name
Registration Date
2024-05-22
Status
Active
Registration Date
2024-06-10
Status
Active
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.