Search icon

INNOVATIVE SURGICAL SOLUTIONS, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 325 paramount drive, RAYNHAM, MA, United States, 02767

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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