Name: | NEW UTRECHT SURGICAL SUPPLIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1985 (40 years ago) |
Entity Number: | 1003722 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 4624 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Address: | 4624 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-436-3726
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DVORA HIRSCHEY | Chief Executive Officer | 4624 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
NEW UTRECHT SURGICAL SUPPLIES CORP. | DOS Process Agent | 4624 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0816621-DCA | Active | Business | 1995-01-26 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2021-06-01 | Address | 4624 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2015-06-01 | 2019-06-03 | Address | 4624 NEW UTRECHT AVE, BROOKLYN, NY, 11219, 2509, USA (Type of address: Service of Process) |
2015-06-01 | 2019-06-03 | Address | 1036 KIPLING ROAD, ELIZABETH, NJ, 07208, USA (Type of address: Chief Executive Officer) |
2011-08-08 | 2015-06-01 | Address | 19 SQUADRON BLVD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2009-05-26 | 2011-08-08 | Address | 7981 LOVE LANE, BOCA RATON, FL, 33433, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060385 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062713 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602006584 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150601006854 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606006414 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3573449 | RENEWAL | INVOICED | 2022-12-29 | 200 | Dealer in Products for the Disabled License Renewal |
3296288 | RENEWAL | INVOICED | 2021-02-16 | 200 | Dealer in Products for the Disabled License Renewal |
2952083 | RENEWAL | INVOICED | 2018-12-27 | 200 | Dealer in Products for the Disabled License Renewal |
2559014 | RENEWAL | INVOICED | 2017-02-22 | 200 | Dealer in Products for the Disabled License Renewal |
2001650 | RENEWAL | INVOICED | 2015-02-28 | 200 | Dealer in Products for the Disabled License Renewal |
1336080 | RENEWAL | INVOICED | 2013-03-07 | 200 | Dealer in Products for the Disabled License Renewal |
1336081 | CNV_TFEE | INVOICED | 2011-03-28 | 4 | WT and WH - Transaction Fee |
1336082 | RENEWAL | INVOICED | 2011-03-28 | 200 | Dealer in Products for the Disabled License Renewal |
152200 | LL VIO | INVOICED | 2011-02-28 | 150 | LL - License Violation |
1336083 | RENEWAL | INVOICED | 2009-01-21 | 200 | Dealer in Products for the Disabled License Renewal |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State