Name: | SURGICAL INSTRUMENTS REPAIR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1994 (30 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1860006 |
ZIP code: | 48381 |
County: | New York |
Place of Formation: | Michigan |
Address: | 1181 N MILFORD RD, MILFORD, MI, United States, 48381 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JAMES A NICHOLS | Chief Executive Officer | 1181 N MILFORD RD, MILFORD, MI, United States, 48381 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2009-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2010-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-19 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-01-03 | 1998-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-10-17 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-10-17 | 1997-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138398 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
100114000120 | 2010-01-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-01-14 |
091116000648 | 2009-11-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-12-16 |
001121002325 | 2000-11-21 | BIENNIAL STATEMENT | 2000-10-01 |
990927000007 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
981019002221 | 1998-10-19 | BIENNIAL STATEMENT | 1998-10-01 |
970103002326 | 1997-01-03 | BIENNIAL STATEMENT | 1996-10-01 |
941017000124 | 1994-10-17 | APPLICATION OF AUTHORITY | 1994-10-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State