Name: | ROYAL SURGICAL SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1990 (34 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1497085 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 60 COVERLY AVENUE, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONINA TOLCHINSKY | Chief Executive Officer | 60 COVERLY AVENUE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
ANTONINA TOLCHINSKY | DOS Process Agent | 60 COVERLY AVENUE, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 1994-01-06 | Address | 259 MERRY MOUNT STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1994-01-06 | Address | 259 MERRY MOUNT STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1994-01-06 | Address | 259 MERRY MOUNT STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1990-12-21 | 1993-01-11 | Address | 259 MERRY MOUNT STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1396600 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940106002774 | 1994-01-06 | BIENNIAL STATEMENT | 1993-12-01 |
930111002549 | 1993-01-11 | BIENNIAL STATEMENT | 1992-12-01 |
901221000139 | 1990-12-21 | CERTIFICATE OF INCORPORATION | 1990-12-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State