DELTA SURGICAL INSTRUMENTS, INC.

Name: | DELTA SURGICAL INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2006 (20 years ago) |
Date of dissolution: | 29 Jun 2021 |
Entity Number: | 3309424 |
ZIP code: | 10930 |
County: | Orange |
Place of Formation: | New York |
Address: | 95 SCHUNNEMUNK ROAD, HIGHLAND MILLS, NY, United States, 10930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE L CASAZZA | Chief Executive Officer | 95 SCHUNNEMUNK ROAD, HIGHLAND MILLS, NY, United States, 10930 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 SCHUNNEMUNK ROAD, HIGHLAND MILLS, NY, United States, 10930 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-26 | 2022-02-07 | Address | 95 SCHUNNEMUNK ROAD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2006-01-23 | 2021-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-23 | 2022-02-07 | Address | 95 SCHUNNEMUNK ROAD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207000819 | 2021-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-29 |
140220002446 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120202002583 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
101012002905 | 2010-10-12 | BIENNIAL STATEMENT | 2010-01-01 |
080226002470 | 2008-02-26 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State