Search icon

SURGICAL ANALYTICS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JEFFREYW MILSOM DOS Process Agent 7 GRACIE SQUARE, 5B, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
JEFFREY W MILSOM Chief Executive Officer 7 GRACIE SQUARE, 5B, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
201259349
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State