SURGI-CARE OF MASSACHUSETTS

Name: | SURGI-CARE OF MASSACHUSETTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1993 (32 years ago) |
Date of dissolution: | 27 Nov 2017 |
Entity Number: | 1711431 |
ZIP code: | 02451 |
County: | Albany |
Place of Formation: | Massachusetts |
Foreign Legal Name: | SURGI-CARE, INC. |
Fictitious Name: | SURGI-CARE OF MASSACHUSETTS |
Address: | 71 FIRST AVENUE, WALTHAM, MA, United States, 02451 |
Principal Address: | 71 FIRST AVE, WALTHAM, MA, United States, 02451 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 FIRST AVENUE, WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
LEE J. RICE | Chief Executive Officer | 71 FIRST AVE, WALTHAM, MA, United States, 02451 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-18 | 2017-11-27 | Address | 71 FIRST AVE, WALTHAM, MA, 02451, 1105, USA (Type of address: Service of Process) |
2001-04-19 | 2005-07-18 | Address | 130 OVERLAND RD, WALTHAM, MA, 02154, USA (Type of address: Service of Process) |
1997-07-22 | 2001-04-19 | Address | 130 OVERLAND RD, WALTHAM, MA, 02154, USA (Type of address: Service of Process) |
1997-07-22 | 2005-07-18 | Address | 24 DRAPER RD, DOVER, MA, 02030, USA (Type of address: Chief Executive Officer) |
1997-07-22 | 2005-07-18 | Address | 68 ROBIN RD, WESTON, MA, 02193, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171127000722 | 2017-11-27 | SURRENDER OF AUTHORITY | 2017-11-27 |
130327002095 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
090312003148 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
050718002482 | 2005-07-18 | BIENNIAL STATEMENT | 2005-03-01 |
010419002348 | 2001-04-19 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State