THE INTERNATIONAL SURGACATH, CO. INC.

Name: | THE INTERNATIONAL SURGACATH, CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1972 (53 years ago) |
Entity Number: | 326351 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1968 JULIAN LANE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEANOR LUBLIN | Chief Executive Officer | 1968 JULIAN LANE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1968 JULIAN LANE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-16 | 2008-03-24 | Address | 1968 JULIAN LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1998-03-25 | 2000-03-16 | Address | PO BOX 924, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1998-03-25 | Address | PO BOX 924, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 2008-03-24 | Address | 1968 JULIAN LANE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1993-04-27 | 2008-03-24 | Address | 1968 JULIAN LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140509002312 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120503002225 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100325002812 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080324002016 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060329002941 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State