Name: | MACLEAN SURGICAL INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1992 (33 years ago) |
Entity Number: | 1643777 |
ZIP code: | 14850 |
County: | Westchester |
Place of Formation: | New York |
Address: | 502 Troy Road, Ithaca, NY, United States, 14850 |
Principal Address: | 1 BURR OAK DR, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTA MACLEAN | DOS Process Agent | 502 Troy Road, Ithaca, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
CHRISTA C MACLEAN | Chief Executive Officer | 502 TROY ROAD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-17 | 1998-09-10 | Address | 155 DANFORTH CRESCENT, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1993-11-17 | 1998-09-10 | Address | 155 DANFORTH CRESCENT, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1993-08-24 | 1998-09-10 | Address | 155 DANFORTH CRESCENT, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1993-08-24 | 1993-11-17 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-08-24 | 1993-11-17 | Address | 155 DANFORTH CRESCENT, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210720002352 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
121004006485 | 2012-10-04 | BIENNIAL STATEMENT | 2012-06-01 |
100630002506 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
081014002302 | 2008-10-14 | BIENNIAL STATEMENT | 2008-06-01 |
000727002351 | 2000-07-27 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State