Name: | TRI-STATE SURGICAL SUPPLY & EQUIPMENT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1976 (49 years ago) |
Entity Number: | 405478 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 409 HOYT STREET, BROOKLYN, NY, United States, 11231 |
Principal Address: | 409 HOYT ST, BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 800-899-8741
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE HOFFMANN | Chief Executive Officer | 409 HOYT ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
GEORGE HOFFMANN | DOS Process Agent | 409 HOYT STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-07-02 | 2020-07-02 | Address | 409 HOYT STREET, BROOKLYN, NY, 11231, 4858, USA (Type of address: Service of Process) |
2016-07-07 | 2018-07-02 | Address | 409 HOYT ST, APT 4H, BROOKLYN, NY, 11231, 4858, USA (Type of address: Service of Process) |
2011-09-21 | 2023-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-07-27 | 2016-07-07 | Address | 409 HOYT ST, BROOKLYN, NY, 11231, 6902, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060193 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702007636 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160707006105 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
150413006349 | 2015-04-13 | BIENNIAL STATEMENT | 2014-07-01 |
140324006066 | 2014-03-24 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State