SHARP SURGICAL REPAIR INC.

Name: | SHARP SURGICAL REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1986 (39 years ago) |
Date of dissolution: | 08 Apr 2024 |
Entity Number: | 1087558 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 FLORAL DRIVE EAST, Plainview, NY, United States, 11803 |
Principal Address: | 12 FLORAL DRIVE EAST, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 FLORAL DRIVE EAST, Plainview, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
GREGORY BRUSCHI | Chief Executive Officer | 12 FLORAL DRIVE EAST, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 12 FLORAL DRIVE EAST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-09 | Address | 12 FLORAL DRIVE EAST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-05 | 2024-04-05 | Address | 12 FLORAL DRIVE EAST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-09 | Address | 12 FLORAL DRIVE EAST, Plainview, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409000222 | 2024-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-08 |
240405003275 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
120713002691 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100616003206 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080606002603 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State