Search icon

SURGEONESIS, LLC

Company Details

Name: SURGEONESIS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Nov 2000 (24 years ago)
Date of dissolution: 07 Jul 2010
Entity Number: 2575141
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 1040 FIRST AVE / SUITE 116, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1040 FIRST AVE / SUITE 116, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-12-04 2004-11-18 Address 1040 FIRST AVE., STE. 116, NY, NY, 10022, 2902, USA (Type of address: Service of Process)
2000-11-16 2000-12-04 Address C/O SURGEONESIS, LLC, 329 W. 108TH ST., STE. 5B, NY, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100707000569 2010-07-07 CERTIFICATE OF TERMINATION 2010-07-07
081121002210 2008-11-21 BIENNIAL STATEMENT 2008-11-01
061201002472 2006-12-01 BIENNIAL STATEMENT 2006-11-01
041118002257 2004-11-18 BIENNIAL STATEMENT 2004-11-01
021028002182 2002-10-28 BIENNIAL STATEMENT 2002-11-01
011016000024 2001-10-16 AFFIDAVIT OF PUBLICATION 2001-10-16
011016000022 2001-10-16 AFFIDAVIT OF PUBLICATION 2001-10-16
001204000437 2000-12-04 CERTIFICATE OF AMENDMENT 2000-12-04
001116000624 2000-11-16 APPLICATION OF AUTHORITY 2000-11-16

Date of last update: 23 Feb 2025

Sources: New York Secretary of State