Search icon

PROGRESSIVE SURGICAL PRODUCTS, INC.

Company Details

Name: PROGRESSIVE SURGICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1993 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1694688
ZIP code: 07601
County: Nassau
Place of Formation: New Jersey
Address: 33 HUDSON STREET, HACKENSACK, NJ, United States, 07601
Principal Address: 89 GARDEN ST., WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 HUDSON STREET, HACKENSACK, NJ, United States, 07601

Chief Executive Officer

Name Role Address
ROBERT ODDSEN Chief Executive Officer 89 GARDEN ST., WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1994-04-08 1999-01-12 Address 694 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1994-04-08 1999-01-12 Address 694 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1855831 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
090105003132 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070613002880 2007-06-13 BIENNIAL STATEMENT 2007-01-01
050817002568 2005-08-17 BIENNIAL STATEMENT 2005-01-01
030116002049 2003-01-16 BIENNIAL STATEMENT 2003-01-01

Trademarks Section

Serial Number:
74466318
Mark:
PROXIDERM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-12-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PROXIDERM

Goods And Services

For:
medical surgical devices; namely, tissue expansion and wound approximation devices
First Use:
1995-07-31
International Classes:
010 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State