Name: | MEDSURG SPECIALTY DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Mar 2023 |
Entity Number: | 3621691 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 633 VILLAGE LANE NORTH, MANDEVILLE, LA, United States, 70471 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARL O'CONNELL | Chief Executive Officer | 116 MAIN ST, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-04 | 2023-03-27 | Address | 116 MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2008-01-24 | 2023-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327003288 | 2023-03-27 | CERTIFICATE OF TERMINATION | 2023-03-27 |
100204002901 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080124000294 | 2008-01-24 | APPLICATION OF AUTHORITY | 2008-01-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State