Search icon

SURGICAL INSTRUMENTS REPAIR SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
JAMES A NICHOLS Chief Executive Officer 1181 N MILFORD RD, MILFORD, MI, United States, 48381

History

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)

Filings

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