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