Name: | SURGEONICS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1977 (48 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 442266 |
ZIP code: | 12804 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 4372, QUEENSBURY, NY, United States, 12804 |
Principal Address: | 36 LINCOLN AVE, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD THOMAS | Chief Executive Officer | 36 LINCOLN AVE, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4372, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-15 | 1995-04-06 | Address | 344 MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1977-07-20 | 1986-04-15 | Address | 1461 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110610029 | 2011-06-10 | ASSUMED NAME LLC INITIAL FILING | 2011-06-10 |
DP-1347623 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
950406002214 | 1995-04-06 | BIENNIAL STATEMENT | 1993-07-01 |
B346275-2 | 1986-04-15 | CERTIFICATE OF AMENDMENT | 1986-04-15 |
A464202-4 | 1978-02-10 | CERTIFICATE OF AMENDMENT | 1978-02-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State