Name: | SURGICOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1977 (48 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 425311 |
ZIP code: | 10154 |
County: | Nassau |
Place of Formation: | New York |
Address: | 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM F. FLATLEY | Chief Executive Officer | 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-15 | 2000-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-15 | 2000-01-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1988-05-27 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-05-27 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1980-01-21 | 1988-05-27 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100824017 | 2010-08-24 | ASSUMED NAME LLC INITIAL FILING | 2010-08-24 |
091231000256 | 2009-12-31 | CERTIFICATE OF DISSOLUTION | 2009-12-31 |
000321000365 | 2000-03-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-03-21 |
000121000100 | 2000-01-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-01-21 |
990915001469 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State