Search icon

EXTRACORPOREAL TECHNOLOGIES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
E. CHANDLER BRAMLETT Chief Executive Officer 3 MOBILE INFIRMARY CIRCLE, SUITE 401, MOBILE, AL, United States, 36607

History

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)

Filings

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