Name: | EXTRACORPOREAL TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1987 (38 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1189209 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | 3 MOBILE INFIRMARY CIRCLE, SUITE 413, MOBILE, AL, United States, 36607 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
E. CHANDLER BRAMLETT | Chief Executive Officer | 3 MOBILE INFIRMARY CIRCLE, SUITE 401, MOBILE, AL, United States, 36607 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 1993-09-24 | Address | 3 CROSSGATES DRIVE, MECHANICSBURG, PA, 17055, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1993-09-24 | Address | RESOURCES, LTD.--MIDWEST, 3 GROSSGATES DRIVE, MECHANICSBURG, PA, 17055, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1215921 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930924003205 | 1993-09-24 | BIENNIAL STATEMENT | 1993-07-01 |
930308003244 | 1993-03-08 | BIENNIAL STATEMENT | 1992-07-01 |
B524934-4 | 1987-07-24 | APPLICATION OF AUTHORITY | 1987-07-24 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State