SURGICAL ANALYTICS CORP.

Name: | SURGICAL ANALYTICS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2004 (21 years ago) |
Entity Number: | 3075278 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7 GRACIE SQUARE, 5B, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
JEFFREYW MILSOM | DOS Process Agent | 7 GRACIE SQUARE, 5B, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
JEFFREY W MILSOM | Chief Executive Officer | 7 GRACIE SQUARE, 5B, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-23 | 2010-08-02 | Address | 215 E 68TH ST, STE 32D, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2009-07-23 | 2010-08-02 | Address | 215 E 68TH ST, APT 32D, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2009-07-23 | 2010-08-02 | Address | 215 E 68TH ST, APT 32D, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2006-07-12 | 2009-07-23 | Address | 215 E 68TH ST, APT 32D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-07-12 | 2009-07-23 | Address | 215 E 68TH ST, APT 32D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140714006145 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
100802002338 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
090723002732 | 2009-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
060712002905 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
040707000676 | 2004-07-07 | APPLICATION OF AUTHORITY | 2004-07-07 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State