A.M. SURGICAL, INC.

Name: | A.M. SURGICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1995 (30 years ago) |
Date of dissolution: | 16 Nov 2009 |
Entity Number: | 1907436 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 290 E MAIN STREET / SUITE 200, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 15000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 290 E MAIN STREET / SUITE 200, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
M. ATHER MIRZA, M.D. | Chief Executive Officer | 290 E MAIN STREET / SUITE 200, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-09 | 2009-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2001-03-29 | 2007-05-07 | Address | 290 EAST MAIN ST, SUITE 200, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2001-03-29 | 2007-05-07 | Address | 290 EAST MAIN ST, SUITE 200, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1997-03-31 | 2001-03-29 | Address | 19 WILLIAM PENN DRIVE, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
1997-03-31 | 2001-03-29 | Address | 19 WILLIAM PENN DRIVE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091116000091 | 2009-11-16 | CERTIFICATE OF MERGER | 2009-11-16 |
091113000426 | 2009-11-13 | CERTIFICATE OF AMENDMENT | 2009-11-13 |
090305002428 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070507002524 | 2007-05-07 | BIENNIAL STATEMENT | 2007-03-01 |
050909000043 | 2005-09-09 | CERTIFICATE OF AMENDMENT | 2005-09-09 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State