Name: | AMERICAN SURGISITE CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2001 (24 years ago) |
Entity Number: | 2594039 |
ZIP code: | 08816 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 41 ARTHUR STREET, EAST BRUNSWICK, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
GLENN DEBRUEYS | DOS Process Agent | 41 ARTHUR STREET, EAST BRUNSWICK, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
GLENN DEBRUEYS | Chief Executive Officer | 41 ARTHUR STREET, EAST BRUNSWICK, NJ, United States, 08816 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 41 ARTHUR STREET, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | 41 ARTHUR STREET, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-01-01 | Address | 41 ARTHUR STREET, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-01-01 | Address | 41 ARTHUR STREET, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process) |
2021-01-04 | 2023-03-17 | Address | 41 ARTHUR STREET, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046316 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230317002233 | 2023-03-17 | BIENNIAL STATEMENT | 2023-01-01 |
210104061050 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060276 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170106006177 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State