Name: | FRENCH-AMERICAN SURGERY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1988 (37 years ago) |
Date of dissolution: | 31 Dec 2014 |
Entity Number: | 1267162 |
ZIP code: | 33009 |
County: | New York |
Place of Formation: | New York |
Address: | 820 NE 25TH AVE., HALLANDALE BEACH, FL, United States, 33009 |
Principal Address: | 820 NE 25TH AV, HALLANDALE, FL, United States, 33009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN FRANCOIS SIMON | Chief Executive Officer | 820 NE 25TH AV, HALLANDALE, FL, United States, 33009 |
Name | Role | Address |
---|---|---|
JEAN FRANCOIS SIMON | DOS Process Agent | 820 NE 25TH AVE., HALLANDALE BEACH, FL, United States, 33009 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-20 | 2014-06-11 | Address | 1049 FIFTH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2004-07-20 | Address | 1049 FIFTH AVE, NEW YORK, NY, 10028, 0505, USA (Type of address: Chief Executive Officer) |
1996-06-20 | 1998-05-27 | Address | 225 E 57TH ST 19B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 1996-06-20 | Address | 301 EAST 79ST, #39R, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2014-06-11 | Address | 1049 FIFTH AVENUE, NEW YORK, NY, 10028, 0502, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141231000314 | 2014-12-31 | CERTIFICATE OF MERGER | 2014-12-31 |
140611006666 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
101222000277 | 2010-12-22 | CERTIFICATE OF CHANGE | 2010-12-22 |
100616002911 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080915002139 | 2008-09-15 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State