PACIFIC SURGICAL SUPPLY, INC.

Name: | PACIFIC SURGICAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2007 (18 years ago) |
Entity Number: | 3599967 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Address: | 75 SPEEDWELL AVE, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 347-922-7327
Phone +1 718-975-3828
Phone +1 718-975-2838
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANZHELIKA SKRIBKA | Chief Executive Officer | 75 SPEEDWELL AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
ANZHELIKA SKRIBKA | DOS Process Agent | 75 SPEEDWELL AVE, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2000170-DCA | Active | Business | 2013-10-25 | 2025-03-15 |
1274493-DCA | Inactive | Business | 2007-12-19 | 2013-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 2132 EAST 27TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 75 SPEEDWELL AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2022-07-26 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-12 | 2025-03-02 | Address | 2132 EAST 27TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2021-02-08 | 2025-03-02 | Address | 2132 EAST 27TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022105 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
210212002003 | 2021-02-12 | AMENDMENT TO BIENNIAL STATEMENT | 2019-12-01 |
210208000251 | 2021-02-08 | CERTIFICATE OF CHANGE | 2021-02-08 |
191216060676 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
171205006411 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3669780 | LICENSE REPL | INVOICED | 2023-07-14 | 15 | License Replacement Fee |
3667252 | LICENSE REPL | INVOICED | 2023-07-06 | 15 | License Replacement Fee |
3590609 | RENEWAL | INVOICED | 2023-01-30 | 200 | Dealer in Products for the Disabled License Renewal |
3347471 | LICENSE REPL | INVOICED | 2021-07-08 | 15 | License Replacement Fee |
3347423 | LICENSE REPL | INVOICED | 2021-07-07 | 15 | License Replacement Fee |
3298041 | LICENSE REPL | INVOICED | 2021-02-19 | 15 | License Replacement Fee |
3298075 | LICENSE REPL | INVOICED | 2021-02-19 | 15 | License Replacement Fee |
3297995 | RENEWAL | INVOICED | 2021-02-19 | 200 | Dealer in Products for the Disabled License Renewal |
2955284 | RENEWAL | INVOICED | 2018-12-31 | 200 | Dealer in Products for the Disabled License Renewal |
2561373 | RENEWAL | INVOICED | 2017-02-25 | 200 | Dealer in Products for the Disabled License Renewal |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State