Search icon

SURGE RESOURCES, INC.

Company Details

Name: SURGE RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2002 (23 years ago)
Date of dissolution: 29 Jan 2020
Entity Number: 2728365
ZIP code: 12207
County: Onondaga
Place of Formation: New Hampshire
Principal Address: 300 HANOVER STREET, MANCHESTER, NH, United States, 03104
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GEORGE R ATTAR Chief Executive Officer 300 HANOVER STREET, MANCHESTER, NH, United States, 03104

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-05-18 2018-04-04 Address 920 CANDIA ROAD, MANCHESTER, MI, 03109, USA (Type of address: Principal Executive Office)
2016-05-18 2018-04-04 Address 920 CANDIA ROAD, MANCHESTER, MI, 03109, USA (Type of address: Chief Executive Officer)
2011-12-27 2016-05-18 Address ATTN: GENERAL COUNSEL, 920 CANDIA ROAD, MANCHESTER, NH, 03109, USA (Type of address: Service of Process)
2004-02-17 2016-05-18 Address 136 HARVEY RD, LONDONDERRY, NH, 03053, USA (Type of address: Principal Executive Office)
2004-02-17 2016-05-18 Address 136 HARVEY RD, LONDONDERRY, NH, 03053, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200129000374 2020-01-29 CERTIFICATE OF TERMINATION 2020-01-29
180404002039 2018-04-04 BIENNIAL STATEMENT 2018-02-01
160518002002 2016-05-18 BIENNIAL STATEMENT 2016-02-01
111227000079 2011-12-27 CERTIFICATE OF CHANGE 2011-12-27
040217002126 2004-02-17 BIENNIAL STATEMENT 2004-02-01

Court Cases

Court Case Summary

Filing Date:
2004-10-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SERIO
Party Role:
Plaintiff
Party Name:
SURGE RESOURCES, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State