Search icon

SURGXL CARDIOTHORACIC SERVICES, P.C.

Company Details

Name: SURGXL CARDIOTHORACIC SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Nov 2000 (25 years ago)
Date of dissolution: 21 Dec 2021
Entity Number: 2576050
ZIP code: 14215
County: Erie
Place of Formation: New York
Principal Address: 462 GRIDER ST., BUFFALO, NY, United States, 14215
Address: C/O ECMC, 462 GRIDER ST., BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BELL-THOMSON, MD Chief Executive Officer 462 GRIDER ST., BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
JOHN BELL THOMSON, MD DOS Process Agent C/O ECMC, 462 GRIDER ST., BUFFALO, NY, United States, 14215

Form 5500 Series

Employer Identification Number (EIN):
161596806
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-01 2022-06-08 Address 462 GRIDER ST., BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2002-11-01 2022-06-08 Address C/O ECMC, 462 GRIDER ST., BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2000-11-20 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-20 2002-11-01 Address C/O ECMC, 462 GRIDER ST, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220608000277 2021-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-21
061101002646 2006-11-01 BIENNIAL STATEMENT 2006-11-01
050112002232 2005-01-12 BIENNIAL STATEMENT 2004-11-01
021101002388 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001120000535 2000-11-20 CERTIFICATE OF INCORPORATION 2000-11-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State