Name: | CENTRAL SURGICAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1932 (93 years ago) |
Date of dissolution: | 26 Jun 2003 |
Entity Number: | 43151 |
ZIP code: | 33467 |
County: | Queens |
Place of Formation: | New York |
Address: | 5467 FOUNTAINS DR SOUTH, LAKE WORTH, FL, United States, 33467 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
NORMAN D LAZAR | DOS Process Agent | 5467 FOUNTAINS DR SOUTH, LAKE WORTH, FL, United States, 33467 |
Name | Role | Address |
---|---|---|
NORMAN D LAZAR | Chief Executive Officer | 5467 FOUNTAINS DR SOUTH, LAKE WORTH, FL, United States, 33467 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-06 | 2002-08-02 | Address | 324 BUCKINGHAM ROAD, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2002-08-02 | Address | 324 BUCKINGHAM ROAD, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2002-08-02 | Address | 69-19 ROCKAWAY BEACH BLVD, ARVERNE, NY, 11692, 0147, USA (Type of address: Service of Process) |
1932-08-09 | 1995-04-06 | Address | 1857 MOTT AVE., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030626000150 | 2003-06-26 | CERTIFICATE OF DISSOLUTION | 2003-06-26 |
020802002572 | 2002-08-02 | BIENNIAL STATEMENT | 2002-08-01 |
960828002061 | 1996-08-28 | BIENNIAL STATEMENT | 1996-08-01 |
950406002357 | 1995-04-06 | BIENNIAL STATEMENT | 1993-08-01 |
Z009241-2 | 1980-02-05 | ASSUMED NAME CORP INITIAL FILING | 1980-02-05 |
4294-35 | 1932-08-09 | CERTIFICATE OF INCORPORATION | 1932-08-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State