Search icon

SURTEK, INC.

Company Details

Name: SURTEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2007 (18 years ago)
Date of dissolution: 16 Apr 2013
Entity Number: 3532527
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 3050 ZANKER ROAD, SAN JOSE, CA, United States, 95134
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRUCE R WRIGHT Chief Executive Officer 3050 ZANKER ROAD, SAN JOSE, CA, United States, 95134

History

Start date End date Type Value
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-18 2012-07-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-06-18 2012-10-04 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-95049 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95048 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130416000118 2013-04-16 CERTIFICATE OF MERGER 2013-04-16
121004000270 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120717000427 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
110630002242 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090610002661 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070618000916 2007-06-18 CERTIFICATE OF INCORPORATION 2007-06-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State