Name: | INNOVATIVE SURGICAL SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Feb 2013 (12 years ago) |
Date of dissolution: | 30 Sep 2022 |
Entity Number: | 4354498 |
ZIP code: | 02767 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 325 paramount drive, RAYNHAM, MA, United States, 02767 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 325 paramount drive, RAYNHAM, MA, United States, 02767 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2022-10-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-10 | 2017-08-01 | Address | 50461 W PONTIAC TRAIL, WIXOM, MI, 48393, USA (Type of address: Service of Process) |
2013-02-01 | 2017-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221003002917 | 2022-09-30 | SURRENDER OF AUTHORITY | 2022-09-30 |
210202061282 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205061308 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-62742 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62743 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801000476 | 2017-08-01 | CERTIFICATE OF CHANGE | 2017-08-01 |
170410006249 | 2017-04-10 | BIENNIAL STATEMENT | 2017-02-01 |
130712000855 | 2013-07-12 | CERTIFICATE OF PUBLICATION | 2013-07-12 |
130201000665 | 2013-02-01 | APPLICATION OF AUTHORITY | 2013-02-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State